Advanced company searchLink opens in new window

JURASSIC BARK LTD

Company number 08274480

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 AA01 Current accounting period extended from 30 June 2022 to 30 June 2023
09 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
16 Feb 2022 AD01 Registered office address changed from U9 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT United Kingdom to 41 Tinkers Drove Wisbech PE13 3PQ on 16 February 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
04 Jan 2021 AD01 Registered office address changed from 12 st Johns Way Downham Market PE38 0QQ to U9 South Fens Business Centre Fenton Way Chatteris Cambs PE16 6TT on 4 January 2021
29 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
22 Apr 2020 TM01 Termination of appointment of Anna Eliza Wlodarczyk as a director on 10 April 2020
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
19 Aug 2016 MR01 Registration of charge 082744800001, created on 8 August 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
12 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
28 Jun 2016 CH01 Director's details changed for Mr Lionel Phillip Partridge on 17 February 2016
15 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 TM01 Termination of appointment of Jarl Alexander Harrison Ford as a director on 30 September 2015