Advanced company searchLink opens in new window

THOMAS JAMES INVESTMENTS LIMITED

Company number 11515846

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
16 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 July 2020
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
19 May 2021 PSC04 Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 19 May 2021
21 May 2020 AD01 Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020
20 May 2020 CH01 Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 18 May 2020
20 May 2020 CH03 Secretary's details changed for Mr Peter Mcgirr on 18 May 2020
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jun 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 July 2019
08 May 2019 PSC07 Cessation of Kilian Coyne as a person with significant control on 29 April 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 May 2019 PSC04 Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 29 April 2019
08 May 2019 AD01 Registered office address changed from Energy House High Street Gateshead NE8 2AP United Kingdom to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 8 May 2019
08 May 2019 TM01 Termination of appointment of Kilian James Keating-Coyne as a director on 29 April 2019
01 Oct 2018 CH01 Director's details changed for Mr Kilian Coyne on 13 September 2018
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 2