J CORLESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Director's details changed for Dr John Andrew Corless on 2023-10-17 |
17/10/2317 October 2023 | Director's details changed for Judith Corless on 2023-10-17 |
17/10/2317 October 2023 | Change of details for Judith Corless as a person with significant control on 2023-10-17 |
17/10/2317 October 2023 | Secretary's details changed for Judith Corless on 2023-10-17 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
03/04/233 April 2023 | Registered office address changed from 433 Chester Road Old Trafford Manchester M16 9HA to Kensington House 3 Kensington Bishop Auckland DL14 6HX on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Memorandum and Articles of Association |
05/01/235 January 2023 | Confirmation statement made on 2022-10-28 with no updates |
10/11/2210 November 2022 | Confirmation statement made on 2021-10-27 with updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Notification of Judith Corless as a person with significant control on 2021-09-28 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
28/10/2128 October 2021 | Change of details for Dr John Andrew Corless as a person with significant control on 2021-09-28 |
22/10/2122 October 2021 | Statement of capital following an allotment of shares on 2021-09-28 |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
21/10/2121 October 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ANDREW CORLESS / 26/02/2011 |
28/03/1128 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CORLESS / 26/02/2011 |
25/03/1025 March 2010 | DIRECTOR APPOINTED DR JOHN ANDREW CORLESS |
25/03/1025 March 2010 | SECRETARY APPOINTED JUDITH CORLESS |
25/03/1025 March 2010 | DIRECTOR APPOINTED JUDITH CORLESS |
25/03/1025 March 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
26/02/1026 February 2010 | 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