JAMIE STEPHEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-06-22 with no updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
02/07/242 July 2024 | Change of details for Jamie Patrick Stephen as a person with significant control on 2024-06-21 |
01/07/241 July 2024 | Director's details changed for Mr Jamie Patrick Stephen on 2024-06-21 |
01/07/241 July 2024 | Director's details changed for Mr Jamie Patrick Stephen on 2024-06-21 |
01/07/241 July 2024 | Change of details for Jamie Patrick Stephen as a person with significant control on 2024-06-21 |
01/07/241 July 2024 | Director's details changed for Mr Jamie Patrick Stephen on 2024-06-21 |
23/06/2423 June 2024 | Registered office address changed from 14-18 Old Street 14-18 Old Street London EC1V 9BH United Kingdom to 14-18 Old Street London EC1V 9BH on 2024-06-23 |
23/06/2423 June 2024 | Registered office address changed from 14-18 Old Street London EC1V 9BH England to 14-18 Old Street London EC1V 9BH on 2024-06-23 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Registered office address changed from Unit 3 Lever Street London EC1V 3QU to 14-18 Old Street 14-18 Old Street London EC1V 9BH on 2024-05-21 |
01/02/241 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
25/01/2425 January 2024 | Registration of charge 054882820002, created on 2024-01-06 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/02/2318 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
16/09/2216 September 2022 | Termination of appointment of David Andrew Hatch as a director on 2022-08-19 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/02/205 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
28/01/2028 January 2020 | 22/08/19 STATEMENT OF CAPITAL GBP 1372.10 |
23/01/2023 January 2020 | ARTICLES OF ASSOCIATION |
11/10/1911 October 2019 | ARTICLES OF ASSOCIATION |
11/10/1911 October 2019 | 22/08/2019 |
10/09/1910 September 2019 | 22/08/19 STATEMENT OF CAPITAL GBP 1372.10 |
09/09/199 September 2019 | ALTER ARTICLES 22/08/2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/01/1927 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
06/10/186 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054882820001 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PATRICK STEPHEN |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
27/06/1627 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/09/1523 September 2015 | DIRECTOR APPOINTED MR DAVID HATCH |
09/07/159 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 80-100 GWYNNE ROAD LONDON SW11 3UW ENGLAND |
24/07/1324 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM UNIT 3 4 LEVER STREET LONDON EC1V 3QU ENGLAND |
06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054882820001 |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 80-100 GWYNNE ROAD LONDON SW11 3UW UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/07/1223 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/02/1221 February 2012 | PREVSHO FROM 30/06/2011 TO 31/05/2011 |
28/07/1128 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PATRICK STEPHEN / 01/10/2009 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/08/0811 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE STEPHEN / 06/08/2008 |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 9 UPPER WIMPOLE STREET LONDON GREATER LONDON W1G 6LJ |
21/07/0821 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | NC INC ALREADY ADJUSTED 19/10/05 |
08/11/058 November 2005 | £ NC 1000/1200 19/10/0 |
08/11/058 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/11/058 November 2005 | RE DIVIDENDS 19/10/05 |
08/11/058 November 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/06/0522 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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