- Company Overview for JACK F7ASH LIMITED (13398891)
- Filing history for JACK F7ASH LIMITED (13398891)
- People for JACK F7ASH LIMITED (13398891)
- More for JACK F7ASH LIMITED (13398891)
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) |
---|---|---|---|
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
28 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
26 Oct 2021 | CERTNM |
Company name changed opening business opportunities LIMITED\certificate issued on 26/10/21
|
|
26 Oct 2021 | AP01 | Appointment of Mr Matthew Keir Langridge as a director on 22 October 2021 | |
22 Oct 2021 | PSC01 | Notification of Matthew Keir Langridge as a person with significant control on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 40 Milton Close Henley on Thames Oxfordshire RG9 1UJ on 22 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 22 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 22 October 2021 | |
14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|