Advanced company searchLink opens in new window

CRO' JACK LIMITED

Company number 03630770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 CH01 Director's details changed for Rosemary Drummond Plincke on 27 July 2016
27 Jul 2016 CH01 Director's details changed for John Richard Plincke on 27 July 2016
10 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 350,000
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
25 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 350,000
22 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 1 in full
02 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 350,000
26 Sep 2014 AA Full accounts made up to 31 December 2013
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 350,000
08 Jan 2014 SH08 Change of share class name or designation
07 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 303
24 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 302
03 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 301
04 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders