- Company Overview for JACKBACK PUBLISHING LIMITED (11245381)
- Filing history for JACKBACK PUBLISHING LIMITED (11245381)
- People for JACKBACK PUBLISHING LIMITED (11245381)
- More for JACKBACK PUBLISHING LIMITED (11245381)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Aug 2024 | PSC04 | Change of details for Pierre David Guetta as a person with significant control on 3 June 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
06 Nov 2023 | CH01 | Director's details changed for Ms Caroline Esther Prothero on 31 October 2023 | |
29 Sep 2023 | PSC04 | Change of details for Pierre David Guetta as a person with significant control on 10 February 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | CH01 | Director's details changed for Jean-Charles Marcel Gerard Carre on 9 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from 99 Kensington High Street London W8 5SA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 9 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
16 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
30 Aug 2018 | AP01 | Appointment of Ms Caroline Esther Prothero as a director on 30 August 2018 | |
17 May 2018 | CH01 | Director's details changed for Jean-Charles Marcel Gerard Carre on 17 May 2018 | |
15 May 2018 | PSC04 | Change of details for David Pierre Guetta as a person with significant control on 15 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Jean-Charles Marcel Gerard Carre on 14 May 2018 | |
23 Mar 2018 | AD02 | Register inspection address has been changed to 5a Bear Lane Southwark London SE1 0UH | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|