TOM JAMES UK LIMITED

03070154
11 OLD JEWRY LONDON EC2R 8DU

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 14 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2023 accounts Annual Accounts 14 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 13 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 13 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 13 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 13 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 officers Termination of appointment of director (James Phillip Williams) 1 Buy now
20 Nov 2017 officers Termination of appointment of director (Walt Lee Salyer) 1 Buy now
17 Oct 2017 officers Appointment of director (Mr Mark Kenneth Metzgar) 2 Buy now
17 Oct 2017 officers Appointment of director (Mr John David Hitt) 2 Buy now
02 Oct 2017 accounts Annual Accounts 14 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
20 Oct 2014 accounts Annual Accounts 8 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 7 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
31 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Jun 2012 accounts Annual Accounts 7 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 16 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Change of particulars for director (James Phillip Williams) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Mr Walt Lee Salyer) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Walt Lee Salyer) 2 Buy now
17 Aug 2010 officers Change of particulars for director (James Phillip Williams) 2 Buy now
17 Aug 2010 officers Change of particulars for secretary (Mrs Joanna Elizabeth Colby) 1 Buy now
02 Aug 2010 accounts Annual Accounts 18 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 officers Change of particulars for secretary (Joanna Elizabeth Colby) 2 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
06 Jul 2009 accounts Annual Accounts 17 Buy now
09 Jun 2009 annual-return Return made up to 05/06/09; full list of members 3 Buy now
17 Nov 2008 accounts Annual Accounts 15 Buy now
07 Aug 2008 annual-return Return made up to 05/06/08; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 16 Buy now
07 Jun 2007 annual-return Return made up to 05/06/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 15 Buy now
09 Oct 2006 annual-return Return made up to 05/06/06; full list of members 7 Buy now
27 Mar 2006 annual-return Return made up to 05/06/05; no change of members 6 Buy now
27 Mar 2006 officers Director resigned 1 Buy now
27 Mar 2006 officers Director resigned 1 Buy now
27 Mar 2006 officers Director resigned 1 Buy now
09 Nov 2005 accounts Annual Accounts 15 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: elsley house 24-30 great titchfield street london W1W 8BF 1 Buy now
29 Oct 2004 accounts Annual Accounts 15 Buy now
16 Jul 2004 annual-return Return made up to 05/06/04; no change of members 8 Buy now
03 Nov 2003 accounts Annual Accounts 14 Buy now
11 Jun 2003 annual-return Return made up to 05/06/03; full list of members 10 Buy now
25 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2002 accounts Annual Accounts 14 Buy now
27 Jun 2002 annual-return Return made up to 20/06/02; full list of members 8 Buy now
23 May 2002 officers Director resigned 1 Buy now
02 Nov 2001 accounts Annual Accounts 6 Buy now
21 Jun 2001 officers Secretary's particulars changed 1 Buy now
14 Jun 2001 annual-return Return made up to 20/06/01; full list of members 8 Buy now
14 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2001 mortgage Particulars of mortgage/charge 5 Buy now
21 Sep 2000 accounts Annual Accounts 6 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: 15-17 christopher street london EC2A 2BS 1 Buy now
13 Jul 2000 annual-return Return made up to 20/06/00; full list of members 8 Buy now
07 Apr 2000 annual-return Return made up to 20/06/99; no change of members 6 Buy now
01 Feb 2000 officers Director resigned 1 Buy now
01 Feb 2000 officers Director resigned 1 Buy now
27 Jan 2000 officers Director resigned 1 Buy now
18 Jan 2000 address Registered office changed on 18/01/00 from: moray house 23-31 great titchfield street london W1P 7FE 1 Buy now
05 Oct 1999 officers Secretary resigned 1 Buy now
05 Oct 1999 officers New secretary appointed 2 Buy now
16 Sep 1999 officers Director's particulars changed 1 Buy now
13 Aug 1999 officers New director appointed 2 Buy now
12 Aug 1999 accounts Annual Accounts 6 Buy now
20 Jul 1999 officers New director appointed 2 Buy now
22 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 1998 annual-return Return made up to 20/06/98; no change of members 8 Buy now
20 May 1998 accounts Annual Accounts 6 Buy now
23 Jan 1998 address Registered office changed on 23/01/98 from: 8 durweston street marylebone london W1H 1PH 1 Buy now
30 Oct 1997 accounts Annual Accounts 6 Buy now