JAMEZ CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 47 Ascension Road Romford Essex RM5 3RT on 2025-03-27 |
11/11/2411 November 2024 | Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-08 with no updates |
07/06/247 June 2024 | Micro company accounts made up to 2023-09-30 |
10/05/2410 May 2024 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10 |
14/11/2314 November 2023 | Confirmation statement made on 2023-09-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/05/2312 May 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MAURICE JAMES / 12/06/2019 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS NAOMI CORRINE JAMES / 12/06/2019 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR BARRY MAURICE JAMES / 12/06/2019 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | 08/09/14 STATEMENT OF CAPITAL GBP 100 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MAURICE JAMES |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI CORRINE JAMES |
25/06/1725 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/01/165 January 2016 | DISS40 (DISS40(SOAD)) |
04/01/164 January 2016 | Annual return made up to 8 September 2015 with full list of shareholders |
08/12/158 December 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/148 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company