- Company Overview for SJM LONDON LIMITED (05512411)
- Filing history for SJM LONDON LIMITED (05512411)
- People for SJM LONDON LIMITED (05512411)
- More for SJM LONDON LIMITED (05512411)
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 19 July 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Mar 2022 | AD01 | Registered office address changed from Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW to Danum House 6a South Parade Doncaster DN1 2DY on 12 March 2022 | |
25 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
25 Jul 2020 | PSC04 | Change of details for Mrs Samantha Jayne Mckie Morrison as a person with significant control on 17 July 2020 | |
25 Jul 2020 | CH01 | Director's details changed for Mrs Samantha Jayne Mckie Morrison on 17 July 2020 | |
25 Jul 2020 | CH03 | Secretary's details changed for Delia Lesley Mckie Edwards on 17 July 2020 | |
06 Mar 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 30 June 2020 | |
22 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Jan 2019 | PSC04 | Change of details for Mrs Samantha Jayne Mckie Morrison as a person with significant control on 11 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mrs Samantha Jayne Mckie Morrison on 11 January 2019 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
08 Mar 2018 | PSC04 | Change of details for Mrs Samantha Jayne Mckie Morrison as a person with significant control on 2 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mrs Samantha Jayne Mckie Morrison on 2 March 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
23 Mar 2017 | CH01 | Director's details changed for Mrs Samantha Jayne Mckie Morrison on 10 March 2017 |