- Company Overview for CHEEKY JACK THEATRE LTD (10740089)
- Filing history for CHEEKY JACK THEATRE LTD (10740089)
- People for CHEEKY JACK THEATRE LTD (10740089)
- More for CHEEKY JACK THEATRE LTD (10740089)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Jul 2024 | PSC04 | Change of details for Mr Steve John Arber as a person with significant control on 23 July 2024 | |
23 Jul 2024 | CH01 | Director's details changed for Mr Steve John Arber on 23 July 2024 | |
23 Jul 2024 | CH03 | Secretary's details changed for Mr Steve Arber on 23 July 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
30 Apr 2024 | CH03 | Secretary's details changed for Mr Steve Arber on 29 April 2024 | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Steve John Arber on 20 May 2021 | |
31 May 2022 | PSC04 | Change of details for Mr Steve John Arber as a person with significant control on 20 May 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
17 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from 121 Kennel Lane Billericay Essex CM11 2st England to Berkeley Townsend, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 3 October 2017 | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|