Advanced company searchLink opens in new window

JAMES GREGORY FINANCIAL LIMITED

Company number 08741150

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)
22 Nov 2024 MR04 Satisfaction of charge 087411500001 in full
22 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
23 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2024
24 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
18 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
14 Apr 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 March 2021
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
21 Oct 2020 CH01 Director's details changed for Mr Stephen James Giddings on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Andrew Gregory Giddings on 21 October 2020
21 Oct 2020 PSC04 Change of details for Mr Andrew Gregory Giddings as a person with significant control on 21 October 2020
17 Jun 2020 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 11 Newton Court Pendeford Business Park Wolverhampton WV9 5HB on 17 June 2020
19 May 2020 AA Total exemption full accounts made up to 31 March 2020
01 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with updates
01 Nov 2019 PSC01 Notification of Stephen James Giddings as a person with significant control on 8 January 2019
01 Nov 2019 PSC04 Change of details for Mr Andrew Gregory Giddings as a person with significant control on 8 January 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 120
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
06 Nov 2018 PSC07 Cessation of Stephen James Giddings as a person with significant control on 15 December 2017
06 Nov 2018 PSC04 Change of details for Mr Andrew Gregory Giddings as a person with significant control on 15 December 2017
07 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 80