JAMES CHEW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
| 06/04/256 April 2025 | Registered office address changed from 29 Derwent Avenue Mill Hill London NW7 3DY England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2025-04-06 |
| 26/03/2526 March 2025 | Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to 29 Derwent Avenue Mill Hill London NW7 3DY on 2025-03-26 |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
| 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 |
| 09/05/249 May 2024 | Registered office address changed from C/O Gaglani & Co Ltd 26 Leigh Road Eastleigh Hampshire SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-09 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 23/01/2423 January 2024 | Micro company accounts made up to 2023-04-30 |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 19/01/2219 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 18/01/2018 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 19/01/1919 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O ELLIOT WOOLFE & ROSE EQUITY HOUSE, 128-136 HIGH STREET EDGWARE MIDDX HA8 7TT |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 17/04/1517 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 02/04/142 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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