JACK'S UNION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-09-30 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-09-30 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-24 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-09-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-24 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-09-30 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-24 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ALICE SOPHIE GILMORE / 21/12/2013 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
06/01/126 January 2012 | Annual return made up to 24 October 2011 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/01/1127 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
18/05/1018 May 2010 | DIRECTOR APPOINTED ALEXANDRA ALICE SOPHIE GILMORE |
18/05/1018 May 2010 | DIRECTOR APPOINTED KEVIN MICHAEL GILMORE |
17/05/1017 May 2010 | CURRSHO FROM 31/12/2010 TO 30/09/2010 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT |
29/04/1029 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/04/1029 April 2010 | COMPANY NAME CHANGED BCOMP 395 LIMITED CERTIFICATE ISSUED ON 29/04/10 |
28/04/1028 April 2010 | CHANGE OF NAME 24/02/2010 |
24/12/0924 December 2009 | 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