Advanced company searchLink opens in new window

RUPERT JAMES LIMITED

Company number 04018517

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)
30 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,004
15 Jun 2016 AD01 Registered office address changed from 3rd Floor 33 Lowndes Street London SW1X 9HX to 6 Bloomsbury Square London WC1A 2LP on 15 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,004
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
19 Dec 2014 CH03 Secretary's details changed for Ms Shiva Hadjhassan-Tehriani on 19 December 2014
19 Dec 2014 CH01 Director's details changed for Mr Mohamad Hossein Abedinzadeh on 16 December 2014
23 Jul 2014 AD01 Registered office address changed from 183-189 the Vale London W3 7RW England to 3Rd Floor 33 Lowndes Street London SW1X 9HX on 23 July 2014
23 Jul 2014 AD01 Registered office address changed from 3Rd Floor 33 Lowndes Street London SW1X 9HX to 3Rd Floor 33 Lowndes Street London SW1X 9HX on 23 July 2014
22 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,004
28 May 2014 CH01 Director's details changed for Mr Mohamad Hossein Abedinzadeh on 28 May 2014
28 May 2014 CH03 Secretary's details changed for Ms Shiva Hadjhassan-Tehriani on 28 May 2014
21 May 2014 MR04 Satisfaction of charge 3 in full
13 May 2014 MR04 Satisfaction of charge 2 in full
13 May 2014 MR04 Satisfaction of charge 6 in full
13 May 2014 MR04 Satisfaction of charge 14 in full
13 May 2014 MR04 Satisfaction of charge 8 in full
13 May 2014 MR04 Satisfaction of charge 17 in full
13 May 2014 MR04 Satisfaction of charge 9 in full
13 May 2014 MR04 Satisfaction of charge 5 in full
13 May 2014 MR04 Satisfaction of charge 4 in full