JAMESRANGE (UK) LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-04-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024

View Document

10/10/2410 October 2024 Statement of capital on 2024-10-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Mr Elia Tasca as a person with significant control on 2024-07-08

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-09

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

27/03/2327 March 2023 Purchase of own shares.

View Document

27/03/2327 March 2023 Purchase of own shares.

View Document

23/03/2323 March 2023 Cancellation of shares. Statement of capital on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Elia Tasca as a person with significant control on 2023-03-08

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

08/03/198 March 2019 COMPANY BUSINESS/CHANGE OF REGISTERED OFFICE ADDRESS 26/09/2018

View Document

13/11/1813 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JEAN-DOMINIQUE BUCHALET-CIRILLI / 12/10/2018

View Document

05/10/185 October 2018 SECRETARY APPOINTED AMEDIA LTD

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS POUND

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR CARL JEAN-DOMINIQUE BUCHALET-CIRILLI

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 9 MANSFIELD STREET LONDON W1G 9NY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAOLO TROIANO

View Document

03/04/183 April 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR ELIA TASCA / 15/09/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO TROIANO / 25/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 08/06/10 STATEMENT OF CAPITAL GBP 1005

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO TROIANO / 25/02/2010

View Document

03/03/103 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ALTER MEM AND ARTS 10/10/2009

View Document

22/01/1022 January 2010 MEMORANDUM OF ASSOCIATION

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR SIANISLAS GUY

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO TROIANO / 25/01/2009

View Document

13/11/0813 November 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

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

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED SIANISLAS GUY

View Document

27/03/0827 March 2008 SECRETARY APPOINTED DOUGLAS POUND

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED PAOLO TROIANO

View Document

25/02/0825 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