CHRISTOPHER & JAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-03-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
31/12/2431 December 2024 | Appointment of Mr Rajesh Kumar Dhir as a director on 2024-12-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with updates |
20/12/2420 December 2024 | Notification of Gif Holding Group Company Ltd as a person with significant control on 2024-12-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
08/01/248 January 2024 | Registered office address changed from 82 st. John Street London EC1M 4JN England to 102 Hoe Street London E17 4QS on 2024-01-08 |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
26/05/2326 May 2023 | Director's details changed for Mr Christopher James Shako on 2023-02-28 |
26/05/2326 May 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
24/01/2224 January 2022 | Satisfaction of charge 106644080001 in full |
17/11/2117 November 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st. John Street London EC1M 4JN on 2021-11-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/12/2019 December 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 102 HOE STREET LONDON E17 4QS ENGLAND |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | DISS40 (DISS40(SOAD)) |
08/07/198 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES SHAKO |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DISS40 (DISS40(SOAD)) |
18/03/1918 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106644080001 |
10/03/1710 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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