- Company Overview for SCREWJACK LTD (04287804)
- Filing history for SCREWJACK LTD (04287804)
- People for SCREWJACK LTD (04287804)
- Charges for SCREWJACK LTD (04287804)
- More for SCREWJACK LTD (04287804)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
16 Oct 2023 | CH01 | Director's details changed for Graziella Margherita Bruna Jones on 12 September 2022 | |
05 Oct 2023 | AD01 | Registered office address changed from Units 16C and 16F Chalwyn Industrial Estate St Clements Road Poole Dorset BH12 4PE United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 5 October 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Units 16C and 16F Chalwyn Industrial Estate St Clements Road Poole Dorset BH12 4PE on 12 September 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
13 Sep 2022 | AP01 | Appointment of Mr Tullio Angelo Jones as a director on 12 September 2022 | |
13 Sep 2022 | AP01 | Appointment of Annie Inis Margherita Jones as a director on 12 September 2022 | |
13 Sep 2022 | AP01 | Appointment of Graziella Margherita Bruna Jones as a director on 12 September 2022 | |
13 Sep 2022 | TM02 | Termination of appointment of Martyn Richard Hudson as a secretary on 12 September 2022 | |
30 Jun 2022 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | SH08 | Change of share class name or designation | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
03 Jul 2020 | PSC04 | Change of details for Annie Inis Margherita Jones as a person with significant control on 3 July 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Lorenzo Dominico Nino Jones on 3 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Tullio Angelo Jones as a person with significant control on 3 July 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from Heliting House 35 Richmond Hill Bournemouth Dorset BH1 6HT to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 25 February 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
09 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates |