RICHARD JAMES INVESTMENT SOLUTIONS LIMITED
Company number 09421644
- Company Overview for RICHARD JAMES INVESTMENT SOLUTIONS LIMITED (09421644)
- Filing history for RICHARD JAMES INVESTMENT SOLUTIONS LIMITED (09421644)
- People for RICHARD JAMES INVESTMENT SOLUTIONS LIMITED (09421644)
- Charges for RICHARD JAMES INVESTMENT SOLUTIONS LIMITED (09421644)
- More for RICHARD JAMES INVESTMENT SOLUTIONS LIMITED (09421644)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
27 Dec 2023 | AA01 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Feb 2021 | CH01 | Director's details changed for Mr James Anthony Cooper on 19 February 2021 | |
22 Feb 2021 | PSC04 | Change of details for Mr James Anthony Cooper as a person with significant control on 19 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Richard Paul Brace on 27 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Richard Paul Brace as a person with significant control on 27 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
08 Sep 2017 | AD01 | Registered office address changed from 17 Hanbury Close, Cheshunt, Waltham Cross, Hertfordshire, EN8 9BZ United Kingdom to Hatton House Church Lane Cheshunt Waltham Cross EN8 0DW on 8 September 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Alan Goodwin as a director on 1 June 2017 | |
15 Apr 2017 | MR01 | Registration of charge 094216440007, created on 4 April 2017 |