JUDGEPLAYER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

23/06/2423 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/01/1627 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM
4TH FLOOR CENTRE HEIGHTS
137 FINCHLEY ROAD
LONDON
NW3 6JG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

31/03/0831 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROSE / 22/04/2005

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM:
18 QUEEN ANNE STREET
LONDON
W1M 0HB

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM:
130 WIMBLEDON PARK ROAD
LONDON
SW18 5UE

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/96

View Document

28/02/9728 February 1997 NC INC ALREADY ADJUSTED
11/03/96

View Document

28/02/9728 February 1997 ￯﾿ᄑ NC 1000/2000
11/03/9

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 S366A DISP HOLDING AGM 12/01/96

View Document

22/09/9522 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 2BU

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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