JERIME ATTAH FP LTD

Company Documents

DateDescription
31/07/2531 July 2025 Registered office address changed from 66 Newbridge Road Bath BA1 3LA England to Widcombe Surgery Widcombe Parade Bath BA2 4JT on 2025-07-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Registered office address changed from 24 James Street West Bath BA1 2BT England to 66 Newbridge Road Bath BA1 3LA on 2024-05-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Current accounting period extended from 2022-02-28 to 2022-04-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JERIME ATTAH / 07/04/2021

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 66 NEWBRIDGE ROAD BATH BA1 3LA ENGLAND

View Document

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / MR JERIME ATTAH / 28/02/2021

View Document

19/02/2119 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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