Advanced company searchLink opens in new window

JORDAN FISHER PARTNERSHIP LIMITED

Company number 04826867

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)
20 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from Skyline House Flat 99 Skyline House, Dickens Yard Longfield Avenue London W5 2BJ to Suite 206 Point West 116 Cromwell Road South Kensington London SW7 4XA on 14 July 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
18 Nov 2019 AP03 Appointment of Ms Anna Stener Jordan as a secretary on 18 November 2019
18 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
22 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
22 Mar 2017 AA Micro company accounts made up to 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
06 Aug 2015 AD02 Register inspection address has been changed from Penthouse B Westhaven 1 Western Road Canford Cliffs Poole Dorset BH13 7BB England to Flat 99 Skyline House Dickens Yard Longfield Avenue London W5 2BJ
06 Aug 2015 AD01 Registered office address changed from Flat 99 Skyline House Dickens Yard Longfield Avenue London W5 2BJ England to Skyline House Flat 99 Skyline House, Dickens Yard Longfield Avenue London W5 2BJ on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from Point West Building, Suite 375, 3rd Floor 116 Cromwell Road London SW7 4XB to Skyline House Flat 99 Skyline House, Dickens Yard Longfield Avenue London W5 2BJ on 6 August 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014