C JEZIERSKI ASSOCIATES LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewRegistered office address changed from 43 Chiswick Lane London W4 2LR to 43 Chiswick Lane London W4 2LR on 2025-10-20

View Document

16/10/2516 October 2025 NewChange of details for Mr Colum Ian Jezierski as a person with significant control on 2016-04-06

View Document

08/10/258 October 2025 NewNotification of Beata Joanna Jezierska as a person with significant control on 2016-04-06

View Document

23/09/2523 September 2025 NewRe-registration of Memorandum and Articles

View Document

23/09/2523 September 2025 NewCertificate of re-registration from Unlimited to Limited

View Document

23/09/2523 September 2025 NewRe-registration from a private unlimited company to a private limited company

View Document

23/09/2523 September 2025 NewResolutions

View Document

18/09/2518 September 2025 NewStatement of capital on 2025-09-18

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

11/12/1411 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLUM IAN JEZIERSKI / 02/10/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

22/10/0222 October 2002 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