Advanced company searchLink opens in new window

CHRISTOPHER & JAMES LIMITED

Company number 10664408

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)
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