GUESS WITH JESS LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED JASON JON BEESLEY

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHLOE VAN DEN BERG

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR DAVID ALAN STROUD

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE

View Document

22/03/1622 March 2016 28/02/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET
LONDON
W1D 3SG

View Document

14/05/1414 May 2014 28/02/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARNATH

View Document

11/04/1311 April 2013 28/02/13 NO MEMBER LIST

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/12/1218 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED CHLOE ANNABEL VAN DEN BERG

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL ASHWORTH

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH

View Document

11/05/1211 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR JEFFREY DODD FARNATH

View Document

02/09/102 September 2010 SECTION 519

View Document

11/08/1011 August 2010 AUDITOR'S RESIGNATION

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

08/06/108 June 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED NICHOLAS WILLIAM LOWE

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY APPOINTED PAUL RICHARD ASHWORTH

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS PHILLIPS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY IRVIN FISHMAN

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED EDWARD MYLES KNIGHTON

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PAUL RICHARD ASHWORTH

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH GAINES

View Document

06/08/086 August 2008 DIRECTOR APPOINTED NICHOLAS JAMES TURNER PHILLIPS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEAP

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY LAWGRAM SECRETARIES LIMITED

View Document

10/04/0810 April 2008 SECRETARY APPOINTED IRVIN FISHMAN

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: GISTERED OFFICE CHANGED ON 07/04/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR LAWGRAM DIRECTORS LIMITED

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MICHAEL VERNON HEAP

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ELIZABETH ANNE GAINES

View Document

08/03/088 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/084 March 2008 COMPANY NAME CHANGED LAWGRA (NO. 1476) LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

29/02/0829 February 2008 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