JACK AND BEYOND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

10/04/2410 April 2024 Change of details for Mr Fulop Joel Gabor as a person with significant control on 2024-04-06

View Document

09/04/249 April 2024 Director's details changed for Mr Fulop Joel Gabor on 2024-04-06

View Document

09/04/249 April 2024 Change of details for Mr Tristan Morris as a person with significant control on 2024-04-06

View Document

09/04/249 April 2024 Director's details changed for Mr Tristan Morris on 2024-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Termination of appointment of Ivan Pal Gabor as a director on 2023-09-04

View Document

12/04/2312 April 2023 Director's details changed for Mr Ivan Pal Gabor on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Tristan Morris on 2023-04-01

View Document

12/04/2312 April 2023 Director's details changed for Mr Fulop Joel Gabor on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Change of details for Mr Tristan Morris as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 606 Fulham Road London SW6 5RP England to 146 Battersea High Street London SW11 3JR on 2022-10-03

View Document

08/04/228 April 2022 Change of details for Mr Tristan Morris as a person with significant control on 2022-04-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

06/04/226 April 2022 Change of details for Mr Tristan Morris as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mr Tristan Morris on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mr Fulop Joel Gabor as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mr Fulop Joel Gabor on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FULOP JOEL GABOR / 01/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN PAL GABOR / 01/06/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

02/03/202 March 2020 12/12/19 STATEMENT OF CAPITAL GBP 3

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR IVAN PAL GABOR / 12/12/2019

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN PAL GABOR

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR IVAN PAL GABOR

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN MORRIS / 12/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR FULOP JOEL GABOR / 12/12/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 52 PRINCE OF WALES ROAD 27 PRINCE COURT LONDON NW5 3LN ENGLAND

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR TRISTAN MORRIS / 01/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FULOP JOEL GABOR / 01/09/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM FLAT 2 168 WALM LANE LONDON NW2 3AX UNITED KINGDOM

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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