- Company Overview for SAM JACKS INVESTMENT CO. LIMITED (00590196)
- Filing history for SAM JACKS INVESTMENT CO. LIMITED (00590196)
- People for SAM JACKS INVESTMENT CO. LIMITED (00590196)
- Charges for SAM JACKS INVESTMENT CO. LIMITED (00590196)
- More for SAM JACKS INVESTMENT CO. LIMITED (00590196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
24 Jan 2024 | PSC05 | Change of details for Aylescrown Limited as a person with significant control on 3 April 2023 | |
20 Dec 2023 | AA01 | Previous accounting period shortened from 5 April 2023 to 4 April 2023 | |
24 May 2023 | AD01 | Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
04 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Andrew Ian Jaye on 12 April 2021 | |
14 Apr 2021 | CH03 | Secretary's details changed for Andrew Ian Jaye on 12 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
08 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Mountcliff House 154 Brent Street London NW4 2DR on 4 December 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
13 Sep 2019 | AP01 | Appointment of Nicholas Jaye as a director on 1 September 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
18 Oct 2017 | MR04 | Satisfaction of charge 5 in full | |
18 Oct 2017 | MR04 | Satisfaction of charge 6 in full | |
29 Aug 2017 | CH01 | Director's details changed for Andrew Ian Jaye on 2 September 2015 | |
29 Aug 2017 | CH03 | Secretary's details changed for Andrew Ian Jaye on 2 September 2015 |