Advanced company searchLink opens in new window

10SJP LIMITED

Company number 05616826

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)
22 Nov 2017 PSC02 Notification of 10Sjp No.2 Limited as a person with significant control on 6 April 2016
22 Nov 2017 PSC07 Cessation of David Peter John Ross as a person with significant control on 1 November 2017
09 May 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
30 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Change of R.O. 10/06/2016
30 Aug 2016 AD01 Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 10 st James's Place London SW1A 1NP on 30 August 2016
23 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-10
23 Aug 2016 CONNOT Change of name notice
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
21 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
13 May 2014 CH01 Director's details changed for Amanda Jane Hill on 5 May 2014
28 Apr 2014 TM01 Termination of appointment of Alison Booth as a director
28 Apr 2014 AP01 Appointment of Mr Nicholas Paul Teagle as a director
28 Apr 2014 TM02 Termination of appointment of Michael Creak as a secretary
28 Apr 2014 TM01 Termination of appointment of Katie Davidson as a director
19 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
14 Nov 2013 AA Accounts for a small company made up to 30 June 2013
17 Sep 2013 CH01 Director's details changed for Amanda Jane Hill on 1 September 2013
17 Sep 2013 AA Accounts for a small company made up to 30 June 2012
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2013 MISC Section 519
05 Aug 2013 AUD Auditor's resignation
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off