- Company Overview for LITTLE JAMS LIMITED (00796246)
- Filing history for LITTLE JAMS LIMITED (00796246)
- People for LITTLE JAMS LIMITED (00796246)
- Charges for LITTLE JAMS LIMITED (00796246)
- More for LITTLE JAMS LIMITED (00796246)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2024 | AD01 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to 62 Harrow Way Watford WD19 5ET on 1 December 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
30 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2019 | AD01 | Registered office address changed from Vyman House 104 College Road 3rd Floor Harrow Middlesex HA1 1BQ to 7 st John's Road Harrow Middlesex HA1 2EY on 3 December 2019 | |
02 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jul 2018 | PSC01 | Notification of Praful Saujani as a person with significant control on 27 February 2017 |