- Company Overview for JAKE AND SKULL LIMITED (08777263)
- Filing history for JAKE AND SKULL LIMITED (08777263)
- People for JAKE AND SKULL LIMITED (08777263)
- More for JAKE AND SKULL LIMITED (08777263)
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) |
---|---|---|---|
15 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
09 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
29 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
22 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
14 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
31 Dec 2018 | AD01 | Registered office address changed from 12a Woodside Court Woodside Road Southampton SO17 2GR England to 37 Magnolia Road Southampton SO19 7LG on 31 December 2018 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
30 Nov 2016 | AP01 | Appointment of Miss Jacqueline Vanessa Buck as a director on 30 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of David Edward Buck as a director on 29 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 43 Ivy Road St Denys Southampton SO17 2JP to 12a Woodside Court Woodside Road Southampton SO17 2GR on 30 November 2016 | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
28 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
|
|
28 Nov 2015 | CH01 | Director's details changed for Mr David Edward Buck on 1 April 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
02 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|