J C AMUSEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
13/02/2513 February 2025 | Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-13 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
20/02/2320 February 2023 | Change of details for Mrs Celine Amy Sarah Irvin as a person with significant control on 2023-02-17 |
20/02/2320 February 2023 | Director's details changed for Mr James David Ruben Irvin on 2023-02-17 |
20/02/2320 February 2023 | Change of details for Mr James David Ruben Irvin as a person with significant control on 2023-02-17 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
03/03/223 March 2022 | Change of details for Mrs Celine Amy Sarah Irvin as a person with significant control on 2022-03-03 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 07/07/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RUBEN IRVIN / 07/07/2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 02/02/2019 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RUBEN IRVIN / 02/02/2019 |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS CELINE AMY SARAH IRVIN / 02/02/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID RUBEN IRVIN / 22/02/2018 |
26/02/1826 February 2018 | CHANGE OF PARTICULARS FOR A PSC |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 02/02/2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/03/1616 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/04/1513 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/04/1424 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071663390001 |
15/05/1315 May 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/05/129 May 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
02/02/122 February 2012 | 01/09/11 STATEMENT OF CAPITAL GBP 100 |
19/01/1219 January 2012 | CURRSHO FROM 28/02/2012 TO 31/01/2012 |
20/05/1120 May 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
07/03/117 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
18/03/1018 March 2010 | DIRECTOR APPOINTED JAMES DAVID IRVIN |
26/02/1026 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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