Advanced company searchLink opens in new window

JAMIE VICKERY LTD

Company number 09863580

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)
14 May 2024 AA Total exemption full accounts made up to 30 November 2023
25 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
25 Oct 2023 CH01 Director's details changed for Mr James Edgar Leigh Vickery on 25 October 2023
25 Oct 2023 PSC04 Change of details for Mr James Edgar Leigh Vickery as a person with significant control on 6 October 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
22 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Aug 2021 AD01 Registered office address changed from 2 Cleeve Park Cottages Icknield Road Goring Oxfordshire RG8 9QD England to 2 Cleeve Park Cottages Icknield Road Goring Oxfordshire RG8 0DJ on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from 2 Icknield Road Goring Reading RG8 0DJ England to 2 Cleeve Park Cottages Icknield Road Goring Oxfordshire RG8 9QD on 9 August 2021
03 Jul 2021 AD01 Registered office address changed from 14 the Bull Meadow Streatley Reading Berkshire RG8 9QD England to 2 Icknield Road Goring Reading RG8 0DJ on 3 July 2021
26 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jun 2020 AD01 Registered office address changed from 37 Westfields Avenue London SW13 0AT England to 14 the Bull Meadow Streatley Reading Berkshire RG8 9QD on 6 June 2020
23 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Apr 2018 AD01 Registered office address changed from 65 Lyric Road London SW13 9QA England to 37 Westfields Avenue London SW13 0AT on 10 April 2018
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Apr 2017 AD01 Registered office address changed from 57B Kingswood Road London SW2 4JN England to 65 Lyric Road London SW13 9QA on 28 April 2017
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
18 Jul 2016 AD01 Registered office address changed from 10a Hildyard Road London SW6 1SQ England to 57B Kingswood Road London SW2 4JN on 18 July 2016