- Company Overview for JETTY TECHNOLOGIES LIMITED (08330792)
- Filing history for JETTY TECHNOLOGIES LIMITED (08330792)
- People for JETTY TECHNOLOGIES LIMITED (08330792)
- Registers for JETTY TECHNOLOGIES LIMITED (08330792)
- More for JETTY TECHNOLOGIES LIMITED (08330792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Oct 2017 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 140-142 Kensington Church Street London W8 4BN | |
06 Oct 2017 | AD03 | Register(s) moved to registered inspection location 140-142 Kensington Church Street London W8 4BN | |
06 Jul 2017 | AD01 | Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom to 140-142 Kensington Church Street London W8 4BN on 6 July 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from PO Box W11 3JQ Astley House Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom to Astley House 33 Notting Hill Gate London W11 3JQ on 10 April 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 1 Rivergate Temple Quay Bristol BS1 6ED United Kingdom to PO Box W11 3JQ Astley House Astley House 33 Notting Hill Gate London W11 3JQ on 27 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Mar 2016 | CERTNM |
Company name changed mylo app LIMITED\certificate issued on 03/03/16
|
|
02 Mar 2016 | AP01 | Appointment of Mr Vincent Francis Casey as a director on 2 March 2016 | |
02 Mar 2016 | TM02 | Termination of appointment of Stephen Fitzpatrick as a secretary on 2 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Dec 2014 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
29 Dec 2014 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
29 Dec 2014 | AD01 | Registered office address changed from The Core 40 St. Thomas Street Bristol BS1 6JX to 1 Rivergate Temple Quay Bristol BS1 6ED on 29 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
27 Jun 2014 | CERTNM |
Company name changed ovo view LIMITED\certificate issued on 27/06/14
|
|
22 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
21 Nov 2013 | AD01 | Registered office address changed from Wellington House Kemble Enterprise Park Kemble Cirencester Gloucester GL7 6BQ England on 21 November 2013 | |
13 Dec 2012 | NEWINC | Incorporation |