- Company Overview for J4 ASSET MANAGEMENT LTD (10757177)
- Filing history for J4 ASSET MANAGEMENT LTD (10757177)
- People for J4 ASSET MANAGEMENT LTD (10757177)
- Charges for J4 ASSET MANAGEMENT LTD (10757177)
- More for J4 ASSET MANAGEMENT LTD (10757177)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
02 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
03 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
14 Dec 2020 | MR01 | Registration of charge 107571770007, created on 11 December 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | MR04 | Satisfaction of charge 107571770003 in full | |
21 May 2020 | MR01 | Registration of charge 107571770006, created on 19 May 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from Laurelwood Riverview Road Pangbourne Reading RG8 7AU England to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 16 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Jeremy Edward Fry on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Dr Jane Spencer-Fry on 15 August 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP England to Laurelwood Riverview Road Pangbourne Reading RG8 7AU on 25 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
07 Sep 2018 | MR01 | Registration of charge 107571770005, created on 7 September 2018 | |
31 Jul 2018 | MR01 | Registration of charge 107571770004, created on 27 July 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from Laurelwood Riverview Road Pangbourne RG8 7AU England to Sherwood House 41 Queens Road Farnborough Hampshire GU14 6JP on 26 January 2018 |