Advanced company searchLink opens in new window

THEJUDGE GROUP HOLDINGS LIMITED

Company number 06757896

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)
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
  • GBP 652.18
26 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 600.01
02 Nov 2016 CAP-SS Solvency Statement dated 15/10/16
02 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,200
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015