Advanced company searchLink opens in new window

JACK & ALICE RESTAURANTS LIMITED

Company number 09361908

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)
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
  • GBP 2.87
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
  • GBP 2.87
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 18/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2019-02-13
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