THEJUDGE GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewNotification of Thomas Miller (Uk) Holdings Company Ltd as a person with significant control on 2024-12-31

View Document

18/06/2518 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-18

View Document

09/06/259 June 2025 NewAppointment of Mr Hugh Harrison Titcomb as a director on 2025-03-17

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Termination of appointment of Lisa Jane Gibbard as a director on 2024-03-05

View Document

02/01/242 January 2024 Termination of appointment of Anthony Crawford as a director on 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Ms Lisa Jane Gibbard as a director on 2023-06-23

View Document

27/06/2327 June 2023 Termination of appointment of Danielle Lucy Champion as a director on 2023-06-22

View Document

20/12/2220 December 2022 Appointment of Mr Muhammad Muzammil Shaikh as a director on 2022-12-20

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/04/2027 April 2020 ADOPT ARTICLES 17/03/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MS DANIELLE LUCY CHAMPION

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR REDVERS CUNNINGHAM

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MISS MIRANDA KATE LEVEY

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS IVANA MAHENDRA

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ROBERT JAMES WARNER

View Document

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

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

09/01/209 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 06/09/17 STATEMENT OF CAPITAL GBP 652.18

View Document

26/09/1726 September 2017 ADOPT ARTICLES 06/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/11/162 November 2016 REDUCE ISSUED CAPITAL 15/10/2016

View Document

02/11/162 November 2016 STATEMENT BY DIRECTORS

View Document

02/11/162 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 600.01

View Document

02/11/162 November 2016 SOLVENCY STATEMENT DATED 15/10/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR APPOINTED MR JAMES HARPER BLICK

View Document

16/02/1616 February 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR REDVERS PAUL CUNNINGHAM / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICUS JEAN GILBERT VAN KEMPEN / 25/11/2012

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN DELANEY / 07/07/2013

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE AMEY / 01/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 ADOPT ARTICLES 17/01/2014

View Document

20/05/1420 May 2014 SUB-DIVISION 17/01/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE AMEY / 22/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE AMEY / 25/11/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REMOVAL OF DOCUMENT

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR FREDERICUS JEAN GILBERT VAN KEMPEN

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR REDVERS CUNNINGHAM

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

11/01/1111 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1030 July 2010 ADOPT ARTICLES 23/07/2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL GILBERT

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY EMMANUEL GILBERT

View Document

30/07/1030 July 2010 TERMINATE DIR APPOINTMENT

View Document

27/07/1027 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/07/1027 July 2010 21/07/10 STATEMENT OF CAPITAL GBP 606

View Document

27/07/1027 July 2010 27/07/10 STATEMENT OF CAPITAL GBP 606

View Document

28/06/1028 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE GILBERT

View Document

11/01/1011 January 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL JAMES GILBERT / 01/01/2010

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EMMANUEL JAMES GILBERT / 01/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE VALERIE GILBERT / 01/01/2010

View Document

23/12/0923 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE VALERIE GILBERT / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN DELANEY / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL JAMES GILBERT / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE AMEY / 01/10/2009

View Document

25/06/0925 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0925 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/06/0925 June 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

26/02/0926 February 2009

View Document

25/11/0825 November 2008 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