ST JAMES AND PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Micro company accounts made up to 2024-12-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/05/204 May 2020 | REGISTERED OFFICE CHANGED ON 04/05/2020 FROM UNIT 111, CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN ENGLAND |
10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MS TIFFANY JANE ST JAMES / 07/01/2020 |
10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MS TIFFANY JANE ST JAMES / 07/01/2020 |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS TIFFANY JANE ST JAMES / 07/01/2020 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 34 NORBURY CRESCENT LONDON SW16 4LA ENGLAND |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM JESMOND POYNDERS ROAD LONDON SW4 8PS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
04/01/194 January 2019 | CESSATION OF ALEXANDRA ST JAMES AS A PSC |
03/01/193 January 2019 | DIRECTOR APPOINTED MR MARK SESSIONS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/09/1819 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIFFANY ST JAMES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SESSIONS |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ST JAMES |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MS TIFFANY ST JAMES / 31/12/2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/11/164 November 2016 | COMPANY NAME CHANGED STIMULATION LIMITED CERTIFICATE ISSUED ON 04/11/16 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ST JAMES |
02/01/162 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/08/1328 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/12/0929 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY ST JAMES / 01/10/2009 |
23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 1 WYE STREET BATTERSEA LONDON SW11 2SN UNITED KINGDOM |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | LOCATION OF REGISTER OF MEMBERS |
22/12/0822 December 2008 | LOCATION OF DEBENTURE REGISTER |
22/12/0822 December 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 1 WYE STREET BATTERSEA LONDON SW11 2SN |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
18/12/0218 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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