CHRISTOPHER JAMES OF LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-01 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/11/2310 November 2023 | Confirmation statement made on 2023-08-01 with updates |
18/09/2318 September 2023 | Cancellation of shares. Statement of capital on 2023-07-20 |
18/09/2318 September 2023 | Resolutions |
18/09/2318 September 2023 | Resolutions |
18/09/2318 September 2023 | Resolutions |
04/09/234 September 2023 | Termination of appointment of Ilan Cohen as a secretary on 2023-07-20 |
04/09/234 September 2023 | Termination of appointment of Ilan Cohen as a director on 2023-07-20 |
23/08/2323 August 2023 | Purchase of own shares. |
25/07/2325 July 2023 | Director's details changed for Mr Ezra Mordecai on 2023-07-25 |
25/07/2325 July 2023 | Change of details for Mr Ezra Mordecai as a person with significant control on 2023-07-25 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/155 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/03/1426 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 3 February 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM INFORMA UK UNIT 7 2 OLAF STREET LONDON W11 4BE |
15/02/1115 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/02/108 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ILAN COHEN / 01/10/2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EZRA MORDECAI / 01/10/2009 |
14/05/0914 May 2009 | DIRECTOR AND SECRETARY APPOINTED ILAN COHEN |
07/05/097 May 2009 | DIRECTOR APPOINTED EZRA MORDECAI |
08/02/098 February 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
08/02/098 February 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
03/02/093 February 2009 | 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