CRACKERJACK CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-11-13 with updates |
06/11/246 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-13 with updates |
21/11/2321 November 2023 | Change of details for Mr Nikolaos Protopsaltis as a person with significant control on 2022-02-17 |
15/11/2315 November 2023 | Director's details changed for Mrs Esther Maria Protopsaltis on 2023-11-13 |
15/11/2315 November 2023 | Change of details for Mrs Esther Maria Protopsaltis as a person with significant control on 2023-11-13 |
15/11/2315 November 2023 | Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-11-15 |
01/11/231 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Termination of appointment of Esther Maria Protopsaltis as a secretary on 2022-11-01 |
12/01/2312 January 2023 | Appointment of Mrs Esther Maria Protopsaltis as a director on 2022-11-01 |
12/01/2312 January 2023 | Appointment of Mr Nikolaos Protopsaltis as a director on 2022-11-01 |
12/01/2312 January 2023 | Appointment of Miss Zoe Protopsaltis as a secretary on 2022-11-01 |
12/01/2312 January 2023 | Termination of appointment of Nikolaos Protopsaltis as a director on 2022-11-01 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
09/11/229 November 2022 | Registered office address changed from C/O Vantage Accounting 6 st Cross Road Winchester Hampshire SO23 9HX United Kingdom to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-09 |
04/05/224 May 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting 6 st Cross Road Winchester Hampshire SO23 9HX on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
01/07/211 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS PROTOPSALTIS / 12/01/2020 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | SECRETARY APPOINTED MRS ESTHER MARIA PROTOPSALTIS |
08/12/178 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER MARIA PROTOPSALTIS |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
12/09/1712 September 2017 | CESSATION OF GERASIMOS PROTOPSALTIS AS A PSC |
12/09/1712 September 2017 | CESSATION OF WAYNE LAMPORT AS A PSC |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GERASIMOS PROTOPSALTIS |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR WAYNE LAMPORT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA |
18/01/1618 January 2016 | Annual return made up to 9 November 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/05/1529 May 2015 | PREVEXT FROM 30/11/2014 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
13/11/1313 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
16/11/1216 November 2012 | DIRECTOR APPOINTED WAYNE LAMPORT |
09/11/129 November 2012 | 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