- Company Overview for JAMIESON ALEXANDER AUDIT LIMITED (11130433)
- Filing history for JAMIESON ALEXANDER AUDIT LIMITED (11130433)
- People for JAMIESON ALEXANDER AUDIT LIMITED (11130433)
- More for JAMIESON ALEXANDER AUDIT LIMITED (11130433)
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) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
01 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | PSC02 | Notification of Jamieson Alexander Limited as a person with significant control on 31 March 2023 | |
31 Mar 2023 | PSC04 | Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 31 March 2023 | |
06 Mar 2023 | CERTNM |
Company name changed sts advisory LTD\certificate issued on 06/03/23
|
|
25 Feb 2023 | PSC04 | Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 25 February 2023 | |
25 Feb 2023 | AD01 | Registered office address changed from Unit B2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Jamieson Alexander Legal Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 25 February 2023 | |
23 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2023 | MA | Memorandum and Articles of Association | |
23 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2023 | SH08 | Change of share class name or designation | |
31 Dec 2022 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
19 Dec 2022 | PSC04 | Change of details for Mr James Jonathan Charles Rylatt as a person with significant control on 1 January 2022 | |
19 Dec 2022 | PSC04 | Change of details for Mr James Rylatt as a person with significant control on 1 January 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mr James Rylatt on 1 January 2022 | |
18 Oct 2022 | SH02 | Sub-division of shares on 12 October 2022 | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2022 | MA | Memorandum and Articles of Association | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
30 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
30 Jun 2021 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit B2 the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 30 June 2021 | |
01 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 |