JAMES ANTHONY GALLERY LTD
Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-09 with updates |
11/02/2511 February 2025 | Notification of Fountain Trading Limited as a person with significant control on 2024-12-31 |
11/02/2511 February 2025 | Cessation of Simon Anthony Wright as a person with significant control on 2024-12-31 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
09/01/249 January 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 11 Ashburnham Gardens Upminster Essex RM14 1XA on 2024-01-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-09 with updates |
12/01/2312 January 2023 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-01-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Resolutions |
20/09/2220 September 2022 | Memorandum and Articles of Association |
20/09/2220 September 2022 | Resolutions |
18/09/2218 September 2022 | Particulars of variation of rights attached to shares |
18/09/2218 September 2022 | Statement of company's objects |
18/09/2218 September 2022 | Change of share class name or designation |
10/01/2210 January 2022 | Incorporation |
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