- Company Overview for ST. JAMES INTERIORS LTD (10519628)
- Filing history for ST. JAMES INTERIORS LTD (10519628)
- People for ST. JAMES INTERIORS LTD (10519628)
- More for ST. JAMES INTERIORS LTD (10519628)
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 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 83 High Street High Street Chesham Bucks HP5 1DE England to 8 Hill Avenue Amersham HP6 5BW on 9 December 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
07 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
04 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
08 Dec 2017 | PSC01 | Notification of Pritesh Lad as a person with significant control on 1 December 2017 | |
08 Dec 2017 | PSC07 | Cessation of Ravi Gathani as a person with significant control on 1 December 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Ravi Gatahani as a director on 1 December 2017 | |
30 Dec 2016 | CERTNM |
Company name changed r & a dental care LTD\certificate issued on 30/12/16
|
|
30 Dec 2016 | CONNOT | Change of name notice | |
10 Dec 2016 | AP01 | Appointment of Mr Pritesh Lad as a director on 9 December 2016 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|