JERICHO CHAMBERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

12/02/2412 February 2024 Registered office address changed from 23 Chiltern Drive Surbiton Surrey KT5 8LP United Kingdom to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-02-12

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 23 Chiltern Drive Surbiton Surrey KT5 8LP on 2023-09-12

View Document

30/08/2330 August 2023 Termination of appointment of Venetia Rose Phillips as a director on 2023-08-25

View Document

30/08/2330 August 2023 Appointment of Rebecca Louise Holloway as a director on 2023-08-25

View Document

30/08/2330 August 2023 Appointment of Mr Matthew James Gwyther as a director on 2023-08-25

View Document

30/08/2330 August 2023 Appointment of Mr Neal Derek Lawson as a director on 2023-08-25

View Document

30/08/2330 August 2023 Notification of Matthew James Gwyther as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Notification of Rebecca Louise Holloway as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Notification of Neal Derek Lawson as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Cessation of Venetia Rose Phillips as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Cessation of Robert Simon Phillips as a person with significant control on 2023-08-25

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

28/06/2128 June 2021 Termination of appointment of Robert Simon Phillips as a director on 2021-06-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/04/201 April 2020 COMPANY NAME CHANGED ROBERT PHILLIPS - JERICHO CHAMBERS LIMITED CERTIFICATE ISSUED ON 01/04/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

08/06/188 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENETIA ROSE PHILLIPS

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PHILLIPS

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 16/08/13 STATEMENT OF CAPITAL GBP 100

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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