JAC CANE ACCOUNTING LIMITED
Status | ACTIVE |
Company No. | 07796506 |
Category | Private Limited Company |
Incorporated | 04 Oct 2011 |
Age | 12 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JAC CANE ACCOUNTING LIMITED is an active private limited company with number 07796506. It was incorporated 12 years, 8 months, 1 day ago, on 04 October 2011. The company address is 15 Longmead, Buntingford, SG9 9EF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-14
Officer name: Mr John Nicholas Stavrou
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: Maple House High Street Potters Bar Hertfordshire EN6 5BS England
New address: 15 Longmead Buntingford SG9 9EF
Change date: 2021-06-14
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-21
Psc name: Mr John Stavrou
Documents
Cessation of a person with significant control
Date: 25 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-21
Psc name: Christopher John Stavrou
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-12
Officer name: Mr John Nicholas Stavrou
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Old address: Alverton House 30a Turpins Chase Welwyn Hertfordshire AL6 0RR
New address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Nicholas Stavrou
Change date: 2014-07-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-30
Old address: Manderley Potters Heath Road Welwyn Hertfordshire AL6 9SY
New address: Alverton House 30a Turpins Chase Welwyn Hertfordshire AL6 0RR
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 29 Nov 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Change account reference date company current extended
Date: 30 Apr 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-10-31
Documents
Some Companies
263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA
Number: | 10220051 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WARWICK RD,STOURBRIDGE,DY8 5DL
Number: | 11359299 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARTIN HOUSE,LONDON,W14 9NL
Number: | 09428906 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TAYLOR DRIVE,BOURNEMOUTH,BH8 0PZ
Number: | 04890460 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSAIQUE HOLISTIC BEAUTY & IMAGE LIMITED
EASTFIELD HOUSE FORTON,ANDOVER,SP11 6NN
Number: | 06641350 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHEELERS PATCH,BRISTOL,BS16 7JL
Number: | 03742971 |
Status: | ACTIVE |
Category: | Private Limited Company |