CRACKERJACK (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Mr David Francis Rampling on 2025-04-14

View Document

22/04/2522 April 2025 Change of details for Mr David Francis Rampling as a person with significant control on 2025-04-14

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Satisfaction of charge 081032660002 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

06/12/196 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081032660001

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081032660002

View Document

07/08/187 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081032660001

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 CURRSHO FROM 30/11/2017 TO 31/05/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

08/07/168 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR DAVID FRANCIS RAMPLING

View Document

03/07/153 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE NOBLE / 30/01/2015

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ROGERS

View Document

02/07/142 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM C/O CRACKERJACK (UK) LTD KARIBU WHITE WAY PITTON SALISBURY WILTSHIRE SP5 1DT UNITED KINGDOM

View Document

06/02/146 February 2014 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE NOBLE / 13/06/2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR IAN PAUL ROGERS

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MS JAYNE NOBLE

View Document

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information