CHRIS JAMES LIMITED

Company Documents

DateDescription
04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021 Statement of capital on 2021-08-04

View Document

04/08/214 August 2021 Resolutions

View Document

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD GREATER LONDON HA5 5NE UNITED KINGDOM

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

07/04/157 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/12/148 December 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID KOSKY

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MARK ENGEL

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY FRANKLING

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MIGUEL NAJUR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

27/04/1227 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 1ST FLOOR, MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHAIM KOSKY / 01/04/2010

View Document

15/06/1015 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED BARRY WILLIAM MICHAEL FRANKLING

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DIAMOND

View Document

06/06/096 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 S366A DISP HOLDING AGM 27/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 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