Advanced company searchLink opens in new window

CHRISTOPHER JAMES OF LONDON LIMITED

Company number 06807882

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)
26 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
15 Feb 2013 AR01 Annual return made up to 3 February 2012 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
05 Oct 2011 AD01 Registered office address changed from Informa Uk Unit 7 2 Olaf Street London W11 4BE on 5 October 2011
15 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Ilan Cohen on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Ezra Mordecai on 1 October 2009
14 May 2009 88(2) Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\
14 May 2009 288a Director and secretary appointed ilan cohen
07 May 2009 288a Director appointed ezra mordecai
08 Feb 2009 288b Appointment terminated secretary hcs secretarial LIMITED