CHRISTOPHER JAMES OF LONDON LIMITED
Company number 06807882
- Company Overview for CHRISTOPHER JAMES OF LONDON LIMITED (06807882)
- Filing history for CHRISTOPHER JAMES OF LONDON LIMITED (06807882)
- People for CHRISTOPHER JAMES OF LONDON LIMITED (06807882)
- More for CHRISTOPHER JAMES OF LONDON LIMITED (06807882)
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 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
18 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2023 | SH06 |
Cancellation of shares. Statement of capital on 20 July 2023
|
|
04 Sep 2023 | TM01 | Termination of appointment of Ilan Cohen as a director on 20 July 2023 | |
04 Sep 2023 | TM02 | Termination of appointment of Ilan Cohen as a secretary on 20 July 2023 | |
23 Aug 2023 | SH03 |
Purchase of own shares.
|
|
25 Jul 2023 | PSC04 | Change of details for Mr Ezra Mordecai as a person with significant control on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Ezra Mordecai on 25 July 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
19 Jan 2021 | PSC07 | Cessation of Ilan Cohen as a person with significant control on 1 March 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
03 Dec 2019 | PSC04 | Change of details for Mr Ilan Cohen as a person with significant control on 30 November 2019 | |
03 Dec 2019 | CH03 | Secretary's details changed for Ilan Cohen on 30 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Ilan Cohen on 30 November 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Ezra Mordecai on 30 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Ben Cohen as a director on 30 November 2019 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Churchill House 137-139 Brent Street London NW4 4DJ on 11 September 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates |