- Company Overview for THEJUDGE GROUP HOLDINGS LIMITED (06757896)
- Filing history for THEJUDGE GROUP HOLDINGS LIMITED (06757896)
- People for THEJUDGE GROUP HOLDINGS LIMITED (06757896)
- More for THEJUDGE GROUP HOLDINGS LIMITED (06757896)
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) |
---|---|---|---|
19 Mar 2020 | AP01 | Appointment of Mr Robert James Warner as a director on 17 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mrs Ivana Mahendra as a director on 17 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Redvers Paul Cunningham as a director on 17 March 2020 | |
19 Mar 2020 | AP03 | Appointment of Miss Miranda Kate Levey as a secretary on 17 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 90 Fenchurch Street London EC3M 4st on 19 March 2020 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2020 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
03 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
02 Nov 2016 | SH20 | Statement by Directors | |
02 Nov 2016 | SH19 |
Statement of capital on 2 November 2016
|
|
02 Nov 2016 | CAP-SS | Solvency Statement dated 15/10/16 | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AP01 | Appointment of Mr James Harper Blick as a director on 16 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |