JAMIES GYMNASTICS ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2023-11-30 |
11/04/2411 April 2024 | Registration of charge 090290540001, created on 2024-04-02 |
28/02/2428 February 2024 | Cessation of James Mcgranaghan as a person with significant control on 2024-02-27 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
28/02/2428 February 2024 | Confirmation statement made on 2023-12-23 with no updates |
28/02/2428 February 2024 | Notification of Jga Holdings Ltd as a person with significant control on 2024-02-27 |
16/02/2416 February 2024 | Appointment of Mr Robert Payne as a director on 2024-02-14 |
17/01/2417 January 2024 | Memorandum and Articles of Association |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-11-30 |
21/07/2321 July 2023 | Appointment of Miss Holly Freeman as a director on 2023-07-07 |
20/07/2320 July 2023 | Appointment of Miss Jade Hanson as a director on 2023-07-07 |
08/02/238 February 2023 | Certificate of change of name |
06/01/236 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-11-30 |
26/10/2226 October 2022 | Registered office address changed from Unit a3 Peills Court Bourne Road Bromley BR2 9NZ England to Unit a1 Peills Court Bourne Road Bromley BR2 9NS on 2022-10-26 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-23 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 07/01/2020 |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 23/12/2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
28/11/1928 November 2019 | CESSATION OF AMIE MCGRANAGHAN AS A PSC |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR AMIE MCGRANAGHAN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMIE MCGRANAGHAN / 20/09/2017 |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCGRANAGHAN / 22/09/2017 |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNIT A3 PEILLS COURT BOURNE ROAD BROMLEY BR2 9NZ ENGLAND |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM PO BOX 444 PO BOX 444 BECKENHAM BR3 9DT |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGRANAGHAN / 06/04/2016 |
14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMIE MCGRANAGHAN / 06/04/2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
08/05/148 May 2014 | 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