Advanced company searchLink opens in new window

CAPTAIN JACK SPARROW LIMITED

Company number 08412368

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)
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 1,100
13 Dec 2017 AA Micro company accounts made up to 31 May 2017
06 Dec 2017 TM01 Termination of appointment of Evangelos Spanovangelis as a director on 6 December 2017
17 Sep 2017 PSC05 Change of details for Developing London Group Limited as a person with significant control on 1 September 2017
19 Jul 2017 CH01 Director's details changed for Mr Clayton Lyon on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to Ickleford Manor Ickleford Hitchin Hertfordshire SG5 3XE on 19 July 2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • GBP 1,000
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Feb 2017 AP04 Appointment of Acn Secretaries 1 Limited as a secretary on 15 February 2017
15 Feb 2017 AP01 Appointment of Mr Clayton Lyon as a director on 15 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Evangelos Spanovangelis on 14 February 2017
22 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Sep 2016 AD01 Registered office address changed from Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW United Kingdom to C/O Developing London Limited Unit 2, Regus Building Falcon Gate Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 30 September 2016
16 Sep 2016 CH01 Director's details changed for Mr Evangelos Spanovangelis on 31 July 2016
16 Jun 2016 AD01 Registered office address changed from C/O Steven Strauss 4th Floor 7-10 Chandos Street London W1G 9DQ to Unit 2 Regus Building, Falcon Gate, Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 16 June 2016
14 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
23 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2015
08 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2014
07 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 May 2015
09 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

Statement of capital on 2016-03-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/16.
06 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 30 November 2013
29 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/16.
05 Apr 2013 TM02 Termination of appointment of Clayton Lyon as a secretary