Advanced company searchLink opens in new window

JUDGEVAULT LIMITED

Company number 01954097

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)
20 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
17 Jun 2022 CH01 Director's details changed for Mr Michael Easton on 17 June 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 AA Micro company accounts made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
13 Feb 2020 AP03 Appointment of Dionne Hill as a secretary on 1 February 2020
13 Feb 2020 TM02 Termination of appointment of Joyce Young as a secretary on 1 February 2020
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 AP01 Appointment of Mrs Daphne Helen Curtis as a director on 1 May 2019
12 Jun 2019 TM01 Termination of appointment of Paul Stanley Bowman as a director on 1 May 2019
08 Feb 2019 AP01 Appointment of Mr Michael Easton as a director on 8 February 2019
07 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
07 Feb 2019 TM01 Termination of appointment of James Leslie Gadd as a director on 1 July 2017
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6
18 Feb 2016 AD01 Registered office address changed from Phasanicus 28 Bathurst Close Burnham on Sea TA8 2SZ to 9 Berrow Road Burnham-on-Sea Somerset TA8 2ET on 18 February 2016