Advanced company searchLink opens in new window

JACK & ATTICUS LTD

Company number 07787917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 CH01 Director's details changed for Mr Scott All Broussard on 24 May 2016
09 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
17 Jun 2015 CH01 Director's details changed for Mr Scott All Broussard on 17 June 2015
03 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
22 May 2014 CH01 Director's details changed for Mr Scott All Broussard on 12 May 2014
31 Mar 2014 TM01 Termination of appointment of Lisa Plumridge as a director
28 Mar 2014 AD01 Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH on 28 March 2014
12 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2014 AR01 Annual return made up to 27 September 2013 with full list of shareholders
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Dec 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
23 Nov 2012 CH01 Director's details changed for Mr Scott All Broussard on 12 October 2012
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 2
22 Nov 2011 AP01 Appointment of Ms Lisa Anne Plumridge as a director
22 Nov 2011 AP01 Appointment of Mr Scott Allan Broussard as a director
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 2
06 Oct 2011 AP01 Appointment of Mr Scott All Broussard as a director
06 Oct 2011 AP01 Appointment of Ms Lisa Anne Plumridge as a director
27 Sep 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
27 Sep 2011 NEWINC Incorporation