Advanced company searchLink opens in new window

JAMES HILL LTD

Company number 07892618

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)
10 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
06 Feb 2025 CH01 Director's details changed for Mr James Thomas Hill on 30 January 2025
06 Feb 2025 PSC04 Change of details for Mr James Thomas Hill as a person with significant control on 30 January 2025
03 Sep 2024 AA Micro company accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
20 Jan 2024 AAMD Amended accounts made up to 31 December 2022
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Sep 2022 AD01 Registered office address changed from Flat a 61 Pulross Road London SW9 8AB England to Flat 17 36 Crimscott Street the Crosse London SE1 5YQ on 29 September 2022
08 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 AD01 Registered office address changed from 8 Brewhouse Court Wheel Lane Lichfield WS13 7QP England to Flat a 61 Pulross Road London SW9 8AB on 30 March 2020
27 Feb 2020 AD01 Registered office address changed from Flat 66 Tyndale Mansions Upper Street London N1 2XG England to 8 Brewhouse Court Wheel Lane Lichfield WS13 7QP on 27 February 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 May 2019 AD01 Registered office address changed from 4 Shelley Court Parkleys Ham Richmond TW10 5LT England to Flat 66 Tyndale Mansions Upper Street London N1 2XG on 1 May 2019
21 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
05 Oct 2016 AD01 Registered office address changed from 353 Manhattan Building Fairfield Road London E3 2UL to 4 Shelley Court Parkleys Ham Richmond TW10 5LT on 5 October 2016