Advanced company searchLink opens in new window

JULIA GEORGE ASSOCIATES LIMITED

Company number 03913044

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
15 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
08 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 AD01 Registered office address changed from Devine House London Road Leigh-on-Sea Essex SS9 2AD England to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 7 May 2021
05 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
27 Jan 2021 TM02 Termination of appointment of Maureen Lamburn as a secretary on 13 July 2020
06 Aug 2020 AD01 Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England to Devine House London Road Leigh-on-Sea Essex SS9 2AD on 6 August 2020
06 Jun 2020 AA Micro company accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
18 Dec 2018 CH01 Director's details changed for Ms Julia George on 16 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
26 Jan 2018 AD02 Register inspection address has been changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
07 Nov 2017 CH01 Director's details changed for Ms Julia George on 1 November 2017
03 Aug 2017 AA Micro company accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 AD01 Registered office address changed from Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016
28 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100