ST. JAMES`S AUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

16/10/2416 October 2024 Director's details changed for Stephen Charles Fenton on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Stephen Charles Fenton as a person with significant control on 2024-10-15

View Document

07/10/247 October 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-07

View Document

22/07/2422 July 2024 Sub-division of shares on 2023-11-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-09 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

11/12/2311 December 2023 Sub-division of shares on 2023-11-30

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/03/2122 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

03/03/203 March 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

05/02/185 February 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

17/12/1517 December 2015 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

05/05/155 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES FENTON / 31/01/2011

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED STEPHEN CHARLES FENTON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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