Advanced company searchLink opens in new window

CHRIST JACK LTD

Company number SC529888

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)
13 May 2024 AD01 Registered office address changed from Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 May 2024
25 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
06 Oct 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 140
22 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
18 Jan 2019 AP01 Appointment of Mr Jack Temple as a director on 31 December 2018
18 Jan 2019 TM01 Termination of appointment of Andrew Adam Purves as a director on 31 December 2018
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
06 May 2016 TM01 Termination of appointment of Angela Temple as a director on 3 May 2016
06 May 2016 AP01 Appointment of Mr Andrew Adam Purves as a director on 1 May 2016
03 May 2016 AD01 Registered office address changed from 5 Harleyburn Drive Melrose TD6 9JX United Kingdom to Douglas Home & Co 47-49 the Square Kelso Roxburghshire TD5 7HW on 3 May 2016
03 May 2016 TM01 Termination of appointment of Kevin Temple as a director on 27 April 2016
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 130