JAMES AND HARRY MARKETING NETWORK LTD
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
13/11/2413 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
23/09/2423 September 2024 | Registered office address changed from PO Box 4385 11760905 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2024-09-23 |
28/08/2428 August 2024 | Appointment of Company4U Ltd as a secretary on 2024-08-28 |
14/06/2414 June 2024 | Cessation of Siriporn Segkhoonthod as a person with significant control on 2024-06-07 |
14/06/2414 June 2024 | Notification of Sven Olaf Riemke as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Appointment of Mr Sven Olaf Riemke as a director on 2024-06-07 |
07/06/247 June 2024 | Termination of appointment of Siriporn Segkhoonthod as a director on 2024-06-07 |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
06/04/246 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Confirmation statement made on 2024-01-09 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/11/2314 November 2023 | Accounts for a dormant company made up to 2023-01-31 |
09/03/239 March 2023 | Registered office address changed to PO Box 4385, 11760905 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-09 with updates |
05/10/225 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
30/03/2230 March 2022 | Confirmation statement made on 2022-01-09 with updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Confirmation statement made on 2021-01-09 with updates |
03/02/213 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/04/207 April 2020 | DISS40 (DISS40(SOAD)) |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AN ENGLAND |
10/01/1910 January 2019 | 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