Advanced company searchLink opens in new window

CRACKERJACK CONCEPTS LIMITED

Company number 08288549

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)
18 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
06 Nov 2024 AA Micro company accounts made up to 31 March 2024
22 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
21 Nov 2023 PSC04 Change of details for Mr Nikolaos Protopsaltis as a person with significant control on 17 February 2022
15 Nov 2023 PSC04 Change of details for Mrs Esther Maria Protopsaltis as a person with significant control on 13 November 2023
15 Nov 2023 CH01 Director's details changed for Mrs Esther Maria Protopsaltis on 13 November 2023
15 Nov 2023 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 15 November 2023
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
12 Jan 2023 AP03 Appointment of Miss Zoe Protopsaltis as a secretary on 1 November 2022
12 Jan 2023 AP01 Appointment of Mr Nikolaos Protopsaltis as a director on 1 November 2022
12 Jan 2023 AP01 Appointment of Mrs Esther Maria Protopsaltis as a director on 1 November 2022
12 Jan 2023 TM01 Termination of appointment of Nikolaos Protopsaltis as a director on 1 November 2022
12 Jan 2023 TM02 Termination of appointment of Esther Maria Protopsaltis as a secretary on 1 November 2022
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
09 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st Cross Road Winchester Hampshire SO23 9HX United Kingdom to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 9 November 2022
18 Jul 2022 AA Micro company accounts made up to 31 March 2022
04 May 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Vantage Accounting 6 st Cross Road Winchester Hampshire SO23 9HX on 4 May 2022
19 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Jan 2020 CH01 Director's details changed for Mr Nikolaos Protopsaltis on 12 January 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
01 Jul 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates