- Company Overview for JACK JAMES GROUP LIMITED (SC530478)
- Filing history for JACK JAMES GROUP LIMITED (SC530478)
- People for JACK JAMES GROUP LIMITED (SC530478)
- Charges for JACK JAMES GROUP LIMITED (SC530478)
- More for JACK JAMES GROUP LIMITED (SC530478)
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) |
---|---|---|---|
28 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 March 2024 | |
25 Mar 2024 | CS01 |
Confirmation statement made on 22 March 2024 with updates
|
|
25 Jan 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Jamie David Blamire on 7 April 2016 | |
19 Dec 2023 | CH01 | Director's details changed for Mr Luke Andrew Mcgeechan on 26 September 2022 | |
26 Oct 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
13 Oct 2023 | CERTNM |
Company name changed sportex group (holdings uk) LIMITED\certificate issued on 13/10/23
|
|
13 Oct 2023 | CERTNM |
Company name changed sportex group LIMITED\certificate issued on 13/10/23
|
|
15 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2023 | CERTNM |
Company name changed jack james group LIMITED\certificate issued on 07/07/23
|
|
07 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
16 May 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
20 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
13 Apr 2021 | 466(Scot) | Alterations to floating charge SC5304780002 | |
07 Apr 2021 | MR01 | Registration of charge SC5304780002, created on 18 March 2021 | |
19 Mar 2021 | 466(Scot) | Alterations to floating charge SC5304780001 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | AD01 | Registered office address changed from Unit 19 Newbridge Industrial Estate Newbridge Midlothian EH28 8PJ Scotland to 13-17 Abbotsinch Road Grangemouth FK3 9UX on 2 July 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 |