J BISHOP & ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with updates |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-01-04 |
| 04/01/244 January 2024 | Change of details for Mrs Joanna Elizabeth Bishop as a person with significant control on 2024-01-04 |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-30 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-30 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/06/208 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELIZABETH BISHOP |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/10/1727 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/04/1417 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/04/1326 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 02/04/132 April 2013 | COMPANY NAME CHANGED FORMATIONS NO 65 LTD CERTIFICATE ISSUED ON 02/04/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/03/1328 March 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBURY |
| 27/03/1327 March 2013 | DIRECTOR APPOINTED MR PIERS JOHN MACLEAN BISHOP |
| 27/03/1327 March 2013 | DIRECTOR APPOINTED MRS JOANNA ELIZABETH BISHOP |
| 11/12/1211 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR SPREADBURY / 03/05/2012 |
| 03/05/123 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/03/1130 March 2011 | 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