- Company Overview for CHRISTOPHER & JAMES LIMITED (10664408)
- Filing history for CHRISTOPHER & JAMES LIMITED (10664408)
- People for CHRISTOPHER & JAMES LIMITED (10664408)
- Charges for CHRISTOPHER & JAMES LIMITED (10664408)
- More for CHRISTOPHER & JAMES LIMITED (10664408)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
31 Dec 2024 | AP01 | Appointment of Mr Rajesh Kumar Dhir as a director on 31 December 2024 | |
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
20 Dec 2024 | PSC02 | Notification of Gif Holding Group Company Ltd as a person with significant control on 1 December 2024 | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN England to 102 Hoe Street London E17 4QS on 8 January 2024 | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
26 May 2023 | CH01 | Director's details changed for Mr Christopher James Shako on 28 February 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jan 2022 | MR04 | Satisfaction of charge 106644080001 in full | |
17 Nov 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st. John Street London EC1M 4JN on 17 November 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from 102 Hoe Street London E17 4QS England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 17 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
08 Jul 2019 | PSC01 | Notification of Christopher James Shako as a person with significant control on 22 March 2018 |