Advanced company searchLink opens in new window

JAMES OSCAR LTD

Company number 08923920

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)
31 Oct 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
30 Jan 2024 CS01 Confirmation statement made on 5 March 2023 with no updates
15 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
16 Mar 2022 DS01 Application to strike the company off the register
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Oct 2021 AD01 Registered office address changed from 39 Long Acre London WC2E 9LG England to 8 Tangier Road Richmond Surrey TW10 5DW on 22 October 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
21 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
21 Mar 2020 TM01 Termination of appointment of Pyone O'brien as a director on 31 March 2016
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from 8 Tangier Road Richmond Surrey TW10 5DW England to 39 Long Acre London WC2E 9LG on 16 March 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 5 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Micro company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2