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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Nov 2023 CS01 Confirmation statement made on 1 August 2023 with updates
18 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ On the basis of the directors' statement and management accounts annexed hereto, the consideration for the purchase of the company's shares pursuant to the terms of the contract authorised by the ordinary resolution above be and is hereby authorised in accordance with section 716 of the companies act 2006 to consist of a payment out of capital. 20/07/2023
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
18 Sep 2023 SH06 Cancellation of shares. Statement of capital on 20 July 2023
  • GBP 66
04 Sep 2023 TM01 Termination of appointment of Ilan Cohen as a director on 20 July 2023
04 Sep 2023 TM02 Termination of appointment of Ilan Cohen as a secretary on 20 July 2023
23 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jul 2023 PSC04 Change of details for Mr Ezra Mordecai as a person with significant control on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Ezra Mordecai on 25 July 2023
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
20 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
31 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
19 Jan 2021 PSC07 Cessation of Ilan Cohen as a person with significant control on 1 March 2020
23 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
03 Dec 2019 PSC04 Change of details for Mr Ilan Cohen as a person with significant control on 30 November 2019
03 Dec 2019 CH03 Secretary's details changed for Ilan Cohen on 30 November 2019
03 Dec 2019 CH01 Director's details changed for Ilan Cohen on 30 November 2019
03 Dec 2019 CH01 Director's details changed for Mr Ezra Mordecai on 30 November 2019
03 Dec 2019 AP01 Appointment of Mr Ben Cohen as a director on 30 November 2019
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Sep 2019 AD01 Registered office address changed from 277-279 Chiswick High Road London W4 4PU to Churchill House 137-139 Brent Street London NW4 4DJ on 11 September 2019
13 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates