Advanced company searchLink opens in new window

INTERNATIONAL JUSTICE MISSION UK

Company number 04310900

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)
24 Apr 2019 AA Accounts for a small company made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
01 Nov 2018 AD02 Register inspection address has been changed from 71 Collingwood Road Witham Essex CM8 9BX England to Josephs Barn Woodend Farm Hatfield Road Witham CM8 1EH
14 Jun 2018 AA Accounts for a small company made up to 31 October 2017
24 May 2018 TM01 Termination of appointment of Sean Byrne Litton as a director on 28 January 2018
05 Apr 2018 AP01 Appointment of Mr Philip Andrew Langford as a director on 28 January 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 October 2016
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 CC04 Statement of company's objects
29 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mr Raj Dominic Parker on 18 October 2016
18 Oct 2016 CH01 Director's details changed for Mr Andrew John Legg on 18 October 2016
18 Oct 2016 CH01 Director's details changed for Mrs Melanie Lane on 18 October 2016
18 Oct 2016 CH01 Director's details changed for Mr Martin Frederick Greenslade on 18 October 2016
21 Sep 2016 AP01 Appointment of Mr Sean Byrne Litton as a director on 6 July 2016
09 May 2016 AA Total exemption full accounts made up to 31 October 2015
23 Mar 2016 AP01 Appointment of Miss Joanna Lesley Rice as a director on 17 March 2016
05 Nov 2015 AR01 Annual return made up to 25 October 2015 no member list
05 Nov 2015 AD03 Register(s) moved to registered inspection location 71 Collingwood Road Witham Essex CM8 9BX
05 Nov 2015 AD02 Register inspection address has been changed to 71 Collingwood Road Witham Essex CM8 9BX
04 Nov 2015 TM01 Termination of appointment of Gary Veurink as a director on 24 September 2015
06 Oct 2015 AD01 Registered office address changed from , C/O Mr M Greenslade, Thaxted Parkfield, Sevenoaks, Kent, TN15 0HX to PO Box 78942 Ijm Uk 78942 London SE11 9EB on 6 October 2015