- Company Overview for THEJUDGE LIMITED (03941392)
- Filing history for THEJUDGE LIMITED (03941392)
- People for THEJUDGE LIMITED (03941392)
- More for THEJUDGE LIMITED (03941392)
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) |
---|---|---|---|
01 Jul 2020 | AP01 | Appointment of Mrs Ivana Mahendra as a director on 23 June 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to 90 Fenchurch Street London EC3M 4st on 1 July 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from 90 Fenchurch Street London EC3M 4st England to Amelia House Crescent Road Worthing BN11 1QR on 18 March 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 90 Fenchurch Street London EC3M 4st on 18 March 2020 | |
09 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr Matthew Lawrence Amey on 22 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 28 February 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |