STUART JAMES ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Director's details changed for Mr Christopher James Ogle on 2023-05-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/05/234 May 2023 Director's details changed for Mr Thomas Allwood Barker on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Mr Christopher James Ogle as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Registered office address changed from 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE to 4th Floor Rex House 4-12 Regents Street London SW1Y 4PE on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mrs Rosemary Clare Victoria Ogle on 2023-05-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/01/2210 January 2022 Appointment of Mr Sean Conrad as a director on 2022-01-10

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

09/01/209 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

03/05/193 May 2019 CESSATION OF OGLE & OGLE LIMITED AS A PSC

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES OGLE / 23/11/2018

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1827 December 2018 27/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

27/12/1827 December 2018 27/07/13 STATEMENT OF CAPITAL GBP 1142

View Document

17/12/1817 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 643

View Document

04/12/184 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR THOMAS ALLWOOD BARKER

View Document

24/05/1824 May 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR STEVEN NUGENT

View Document

05/01/175 January 2017 COMPANY BUSINESS 30/11/2016

View Document

05/01/175 January 2017 DIRECTORS AUTH SHAREHOLDERS RESERVE POWER 29/11/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHELLEY SMITH / 10/02/2016

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MS SHELLEY SMITH

View Document

15/08/1515 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM 142 BENNERLEY ROAD LONDON SW11 6DY UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/07/1229 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH MURRAY

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 142 BENNERLEY ROAD LONDON SW1 1 6DY ENGLAND

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS JUDITH LOUISE MURRAY

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MRS ROSEMARY CLARE VICTORIA OGLE

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY ROGER OGLE

View Document

27/07/1027 July 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