CHOCCOBAR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
05/07/245 July 2024 | Registered office address changed from 44 C/O Fiona Wills Accountancy Services Limited, Warton Suite, Clawthorpe Hall Business Centre, Clawthorpe, Carnforth LA6 1NU England to C/O Fiona Wills Accountancy Services Limited Warton Suite, Clawthorpe Hall Business Centre Clawthorpe Carnforth LA6 1NU on 2024-07-05 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-04-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
19/05/2319 May 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Registered office address changed from 1 Wansfell Holme Wansfell Holme Windermere LA23 1LS United Kingdom to 44 C/O Fiona Wills Accountancy Services Limited, Warton Suite, Clawthorpe Hall Business Centre, Clawthorpe, Carnforth LA6 1NU on 2022-01-25 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
25/01/2225 January 2022 | Director's details changed for Mrs Rhona Grace Isabel Sinclair on 2019-04-20 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/02/2122 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA GRACE ISABEL SINCLAIR / 08/09/2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS RHONA GRACE ISABEL SINCLAIR / 31/03/2020 |
16/09/1916 September 2019 | COMPANY NAME CHANGED JRCO LTD CERTIFICATE ISSUED ON 16/09/19 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
22/06/1922 June 2019 | CESSATION OF JOHN JAMES BOYD AS A PSC |
22/06/1922 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOYD |
20/04/1920 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company