JAMIESON ALEXANDER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/06/2515 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
13/06/2513 June 2025 | Director's details changed for Mrs Amy Hannah Johnson-White on 2025-06-13 |
13/06/2513 June 2025 | Director's details changed for Mr Alexander James Pappin on 2025-06-13 |
13/06/2513 June 2025 | Director's details changed for Mr James Robert Heaps on 2025-06-13 |
13/06/2513 June 2025 | Change of details for Mr Alexander James Pappin as a person with significant control on 2025-06-13 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-31 with updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/06/232 June 2023 | Change of details for Mr Alexander James Pappin as a person with significant control on 2023-01-01 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with updates |
30/05/2330 May 2023 | Registration of charge 081057350001, created on 2023-05-25 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
29/03/2329 March 2023 | Cancellation of shares. Statement of capital on 2023-01-27 |
29/03/2329 March 2023 | Purchase of own shares. |
20/03/2320 March 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
17/03/2317 March 2023 | Particulars of variation of rights attached to shares |
17/03/2317 March 2023 | Change of share class name or designation |
15/03/2315 March 2023 | Cancellation of shares. Statement of capital on 2021-11-01 |
15/03/2315 March 2023 | Purchase of own shares. |
07/03/237 March 2023 | Second filing for the appointment of Mrs Kerri Hunter as a director |
02/03/232 March 2023 | Appointment of Mrs Kerri Hunter as a director on 2023-03-01 |
02/03/232 March 2023 | Director's details changed for Mrs Amy Johnson-White on 2023-03-01 |
02/03/232 March 2023 | Appointment of Mrs Amy Johnson-White as a director on 2023-03-01 |
02/03/232 March 2023 | Appointment of Mr James Robert Heaps as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Angela Morreale as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Benjamin Mark Morgan Colenutt as a director on 2023-01-27 |
08/12/228 December 2022 | Sub-division of shares on 2021-10-31 |
07/12/227 December 2022 | Sub-division of shares on 2021-03-20 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/08/215 August 2021 | Appointment of Dr Angela Morreale-Devereaux as a director on 2021-07-01 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Termination of appointment of Corinne Tamaris Wood as a director on 2021-07-22 |
22/07/2122 July 2021 | Change of details for Mr Alexander James Pappin as a person with significant control on 2021-01-22 |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-31 with updates |
22/07/2122 July 2021 | Director's details changed for Mr Alexander James Pappin on 2021-01-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/06/2017 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 222 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DB |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 01/11/2018 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 01/11/2018 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK MORGAN COLENUTT / 04/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/07/176 July 2017 | DIRECTOR APPOINTED MRS CORINNE TAMARIS WOOD |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES PAPPIN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | DIRECTOR APPOINTED MR BENJAMIN MARK MORGAN COLENUTT |
03/08/163 August 2016 | SUB-DIVISION 30/06/15 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 24/07/2016 |
24/07/1624 July 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 13 |
24/07/1624 July 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 12 |
24/07/1624 July 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 11 |
24/07/1624 July 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 13 |
24/07/1624 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 01/01/2016 |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, DIRECTOR SARAH GRAY |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/08/1531 August 2015 | APPOINTMENT TERMINATED, DIRECTOR NICOLA RUBBERT |
31/08/1531 August 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMIESON |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/07/1516 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
12/02/1512 February 2015 | DIRECTOR APPOINTED MRS SARAH LOUISE GRAY |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | 14/06/14 NO CHANGES |
11/07/1411 July 2014 | DIRECTOR APPOINTED MISS NICOLA ELIZABETH RUBBERT |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/02/143 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PAPPIN / 31/01/2014 |
03/02/143 February 2014 | PREVEXT FROM 30/06/2013 TO 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | COMPANY NAME CHANGED AP LEGAL LIMITED CERTIFICATE ISSUED ON 30/08/13 |
29/08/1329 August 2013 | DIRECTOR APPOINTED MR COLIN ROBERT JAMIESON |
25/06/1325 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
14/06/1214 June 2012 | 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