Date | Description |
2024-04-07 |
delete address LEVEL 18 40 BANK STREET CANARY WHARF LONDON HERON QUAYS ENGLAND E14 5NR |
2024-04-07 |
delete sic_code 14310 - Manufacture of knitted and crocheted hosiery |
2024-04-07 |
delete sic_code 14390 - Manufacture of other knitted and crocheted apparel |
2024-04-07 |
insert address LEVEL 18, 40 BANK STREET (HQ3) CANARY WHARF LONDON ENGLAND E14 5NR |
2024-04-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2024-04-07 |
update registered_address |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES |
2023-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM
LEVEL 18 40 BANK STREET
CANARY WHARF
LONDON
HERON QUAYS
E14 5NR
ENGLAND |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-24 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAI CHOPRA / 21/04/2023 |
2023-04-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAI CHOPRA / 21/04/2023 |
2023-04-07 |
delete address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2023-04-07 |
delete sic_code 14131 - Manufacture of other men's outerwear |
2023-04-07 |
delete sic_code 14132 - Manufacture of other women's outerwear |
2023-04-07 |
insert address LEVEL 18 40 BANK STREET CANARY WHARF LONDON HERON QUAYS ENGLAND E14 5NR |
2023-04-07 |
insert sic_code 14310 - Manufacture of knitted and crocheted hosiery |
2023-04-07 |
insert sic_code 14390 - Manufacture of other knitted and crocheted apparel |
2023-04-07 |
update registered_address |
2022-11-16 |
insert address 30 Camp Street
O'Connell's Building, 3 rd Floor
Queenstown, 9300
New Zealand |
2022-11-16 |
insert terms_pages_linkeddomain jellybellyshop.co.nz |
2022-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAI CHOPRA / 13/10/2022 |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES |
2022-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM
22 CHANCE CLOSE CHANCE CLOSE
GRAYS
RM16 6QE
ENGLAND |
2022-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2022 FROM
124 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2022-06-28 |
delete about_pages_linkeddomain pinterest.com |
2022-06-28 |
delete about_pages_linkeddomain twitter.com |
2022-06-28 |
delete about_pages_linkeddomain weibo.com |
2022-06-07 |
delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-06-07 |
insert address 124 CITY ROAD LONDON ENGLAND EC1V 2NX |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-07 |
update registered_address |
2022-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2022 FROM
124 CITY ROAD CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2022-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2022 FROM
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2NX
ENGLAND |
2022-05-21 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-27 |
delete terms_pages_linkeddomain pinterest.com |
2022-03-27 |
delete terms_pages_linkeddomain twitter.com |
2022-03-27 |
delete terms_pages_linkeddomain weibo.com |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address 22 CHANCE CLOSE GRAYS ENGLAND RM16 6QE |
2021-06-07 |
insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2021-06-07 |
update registered_address |
2021-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM
22 CHANCE CLOSE
GRAYS
RM16 6QE
ENGLAND |
2021-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAI CHOPRA / 05/05/2021 |
2021-05-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAI CHOPRA / 05/05/2021 |
2021-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAI CHOPRA / 05/05/2021 |
2020-12-07 |
insert sic_code 14131 - Manufacture of other men's outerwear |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
2020-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA CHOPRA |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-07 |
delete sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
2019-11-07 |
insert sic_code 14132 - Manufacture of other women's outerwear |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-18 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR |
2018-11-07 |
insert address 22 CHANCE CLOSE GRAYS ENGLAND RM16 6QE |
2018-11-07 |
update registered_address |
2018-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM
1ST FLOOR 2 WOODBERRY GROVE
FINCHLEY
LONDON
N12 0DR
ENGLAND |
2018-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE CASSAR |
2018-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA CHOPRA / 01/10/2018 |
2018-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAI CHOPRA / 01/10/2018 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAJAL CHOPRA |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-22 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-12-10 |
delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2017-12-10 |
insert address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR |
2017-12-10 |
update registered_address |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
2017-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2017 FROM
1ST FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-08-09 |
update statutory_documents DIRECTOR APPOINTED MISS KAJAL CHOPRA |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-11-09 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-23 |
update statutory_documents SECRETARY APPOINTED MR JAI CHOPRA |
2015-10-23 |
update statutory_documents 17/09/15 FULL LIST |
2015-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUNIL CHOPRA |
2015-06-09 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2014-10-07 |
delete sic_code 63990 - Other information service activities n.e.c. |
2014-10-07 |
insert address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2014-10-07 |
insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-30 |
update statutory_documents 17/09/14 FULL LIST |
2014-08-07 |
delete address 22 CHANCE CLOSE CHAFFORD HUNDRED GRAYS ESSEX ENGLAND RM16 6QE |
2014-08-07 |
insert address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2014-08-07 |
update registered_address |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
22 CHANCE CLOSE
CHAFFORD HUNDRED
GRAYS
ESSEX
RM16 6QE
ENGLAND |
2014-06-12 |
update statutory_documents DIRECTOR APPOINTED MR LUKE BRIAN CASSAR |
2014-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIL CHOPRA |
2014-06-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-06-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-17 => 2015-06-30 |
2014-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
2013-10-07 |
delete address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR |
2013-10-07 |
insert address 22 CHANCE CLOSE CHAFFORD HUNDRED GRAYS ESSEX ENGLAND RM16 6QE |
2013-10-07 |
insert sic_code 63990 - Other information service activities n.e.c. |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date null => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-18 |
update statutory_documents 17/09/13 FULL LIST |
2013-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
FIRST FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND |
2012-09-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |