Advanced company searchLink opens in new window

JACKAL TRADING LTD

Company number 10282262

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 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Nov 2022 AD01 Registered office address changed from The Lodge Pill Road Abbots Leigh Bristol BS8 3QY England to 3 Bull Lane Pill Bristol BS20 0EF on 18 November 2022
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 July 2018
21 Aug 2018 PSC04 Change of details for Mr Jack Leader as a person with significant control on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Jack Leader on 21 August 2018
21 Aug 2018 AD01 Registered office address changed from Flat 5, Kingston Lodge Bridge Road Leigh Woods Bristol BS8 3PE England to The Lodge Pill Road Abbots Leigh Bristol BS8 3QY on 21 August 2018
17 Jul 2018 CH01 Director's details changed for Mr Jack Leader on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from The Lodge, Pill Road Abbots Leigh Bristol BS8 3QY England to Flat 5, Kingston Lodge Bridge Road Leigh Woods Bristol BS8 3PE on 17 July 2018
17 Jul 2018 PSC04 Change of details for Mr Jack Leader as a person with significant control on 17 July 2018
17 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Oct 2017 CH01 Director's details changed for Mr Jack Leader on 24 October 2017
24 Oct 2017 CH03 Secretary's details changed for Mr Jack Leader on 24 October 2017
24 Oct 2017 PSC04 Change of details for Mr Jack Leader as a person with significant control on 24 October 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 CS01 Confirmation statement made on 15 July 2017 with updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off