C JEZIERSKI ASSOCIATES LTD
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Registered office address changed from 43 Chiswick Lane London W4 2LR to 43 Chiswick Lane London W4 2LR on 2025-10-20 |
| 16/10/2516 October 2025 New | Change of details for Mr Colum Ian Jezierski as a person with significant control on 2016-04-06 |
| 08/10/258 October 2025 New | Notification of Beata Joanna Jezierska as a person with significant control on 2016-04-06 |
| 23/09/2523 September 2025 New | Re-registration of Memorandum and Articles |
| 23/09/2523 September 2025 New | Certificate of re-registration from Unlimited to Limited |
| 23/09/2523 September 2025 New | Re-registration from a private unlimited company to a private limited company |
| 23/09/2523 September 2025 New | Resolutions |
| 18/09/2518 September 2025 New | Statement of capital on 2025-09-18 |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 11/12/1411 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 05/11/125 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 22/11/1122 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 18/11/0918 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLUM IAN JEZIERSKI / 02/10/2009 |
| 08/12/088 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
| 17/11/0617 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
| 09/11/059 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
| 13/10/0413 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
| 20/10/0320 October 2003 | SECRETARY RESIGNED |
| 17/10/0317 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
| 09/10/039 October 2003 | NEW SECRETARY APPOINTED |
| 09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
| 18/11/0218 November 2002 | REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 22/10/0222 October 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