- Company Overview for CAPTAIN JACK SPARROW LIMITED (08412368)
- Filing history for CAPTAIN JACK SPARROW LIMITED (08412368)
- People for CAPTAIN JACK SPARROW LIMITED (08412368)
- More for CAPTAIN JACK SPARROW LIMITED (08412368)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2016-03-08
|
|
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
|
|
05 Apr 2013 | TM02 | Termination of appointment of Clayton Lyon as a secretary |