ST JAMES'S PLACE CONSULTING LTD

Company Documents

DateDescription
22/07/2322 July 2023 Order of court to wind up

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Appointment of Mr Rahul Shekhawat as a director on 2022-03-03

View Document

04/03/224 March 2022 Notification of Rahul Shekhawat as a person with significant control on 2022-03-03

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Termination of appointment of Mohammadjavad Ardalan as a director on 2022-03-03

View Document

03/03/223 March 2022 Cessation of Mohammadjavad Ardalan as a person with significant control on 2022-03-03

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 4 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMADJAVAD ARDALAN / 06/03/2015

View Document

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1410 February 2014 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