- Company Overview for JACK & ALICE RESTAURANTS LIMITED (09361908)
- Filing history for JACK & ALICE RESTAURANTS LIMITED (09361908)
- People for JACK & ALICE RESTAURANTS LIMITED (09361908)
- More for JACK & ALICE RESTAURANTS LIMITED (09361908)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 1 January 2023 | |
05 May 2023 | AP01 | Appointment of Mr Tony Gualtieri as a director on 5 May 2023 | |
24 Feb 2023 | AD01 | Registered office address changed from 2 Brays Close Hyde Heath HP6 5RZ England to Solutions 4 Caterers Westmead Farnborough GU14 7LP on 24 February 2023 | |
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2022
|
|
21 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 24 November 2022
|
|
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2022 | MA | Memorandum and Articles of Association | |
15 Nov 2022 | SH02 | Consolidation of shares on 7 November 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 2 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 29 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | CONNOT | Change of name notice | |
25 Feb 2019 | AD01 | Registered office address changed from Haydon House 296 Joel Street Pinner HA5 2PY to 2 Brays Close Hyde Heath HP6 5RZ on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mrs Vanessa Hall as a director on 13 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Mark Hall as a person with significant control on 13 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Vanessa Hall as a person with significant control on 13 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Shirazali Noormohamed Boghani as a person with significant control on 13 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Nadeem Shirazali Boghani as a director on 13 February 2019 |