Advanced company searchLink opens in new window

JAMES HOPKINS COLLEGE LTD

Company number 08442673

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)
23 Oct 2024 AA Micro company accounts made up to 31 March 2024
04 Oct 2024 PSC01 Notification of Yasir Ijaz as a person with significant control on 18 September 2024
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
01 Oct 2024 AP01 Appointment of Mr Yasir Ijaz as a director on 18 September 2024
01 Oct 2024 PSC07 Cessation of Georgiana Cismaru as a person with significant control on 18 September 2024
01 Oct 2024 TM01 Termination of appointment of Georgiana Cismaru as a director on 18 September 2024
01 Oct 2024 TM02 Termination of appointment of Georgiana Cismaru as a secretary on 18 September 2024
08 Feb 2024 TM01 Termination of appointment of Maria Siddiqa as a director on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from PO Box 4385 08442673 - Companies House Default Address Cardiff CF14 8LH to St James House 27-43 Eastern Road Romford Essex RM1 3NH on 26 January 2024
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
07 Sep 2023 RP05 Registered office address changed to PO Box 4385, 08442673 - Companies House Default Address, Cardiff, CF14 8LH on 7 September 2023
05 May 2023 CH01 Director's details changed for Ms Georgiana Cismaru on 23 April 2023
05 May 2023 CH03 Secretary's details changed for Ms Georgiana Cismaru on 26 April 2023
26 Apr 2023 AD01 Registered office address changed from Dept 217a 43 Owston Road Carcroft Doncaster DN6 8DA to Suite 114, Westlink House, Great West Road Brentford TW8 9DN on 26 April 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 AP01 Appointment of Mrs Maria Siddiqa as a director on 2 November 2022
19 Oct 2022 AD01 Registered office address changed from PO Box 4385 08442673: Companies House Default Address Cardiff CF14 8LH to Dept 217a 43 Owston Road Carcroft Doncaster DN6 8DA on 19 October 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
01 Sep 2022 RP05 Registered office address changed to PO Box 4385, 08442673: Companies House Default Address, Cardiff, CF14 8LH on 1 September 2022
02 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
19 Apr 2022 CERTNM Company name changed johns hopkins college LTD\certificate issued on 19/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates