- Company Overview for CARL JAMES ASSOCIATES LTD (09886619)
- Filing history for CARL JAMES ASSOCIATES LTD (09886619)
- People for CARL JAMES ASSOCIATES LTD (09886619)
- More for CARL JAMES ASSOCIATES LTD (09886619)
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 Apr 2023 | AD01 | Registered office address changed from 3-2-2 Storey House White Cross Business Park South Road Lancaster LA1 4XQ England to 1-2 Crookleigh Place Heysham Morecambe LA3 1EY on 14 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
12 Apr 2023 | TM01 | Termination of appointment of David Nicusor Nicolae as a director on 30 September 2022 | |
12 Apr 2023 | PSC07 | Cessation of David Nicusor Nicolae as a person with significant control on 30 September 2022 | |
12 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3-2-2 Storey House White Cross Business Park South Road Lancaster LA1 4XQ on 12 April 2023 | |
12 Apr 2023 | PSC01 | Notification of Emma Marie Perie as a person with significant control on 30 September 2022 | |
12 Apr 2023 | AP01 | Appointment of Ms Emma Marie Perie as a director on 30 September 2022 | |
11 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2023 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
10 Feb 2023 | PSC01 | Notification of David Nicusor Nicolae as a person with significant control on 30 June 2022 | |
10 Feb 2023 | TM01 | Termination of appointment of Thomas Whelehan as a director on 30 June 2022 | |
10 Feb 2023 | PSC07 | Cessation of Thomas Joseph Whelehan as a person with significant control on 30 June 2022 | |
10 Feb 2023 | AP01 | Appointment of Mr David Nicusor Nicolae as a director on 30 June 2022 | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Feb 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 |