JUDGES CAPITAL LIMITED

07003607
52C BOROUGH HIGH STREET LONDON ENGLAND SE1 1XN

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 6 Buy now
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 6 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 16 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2022 mortgage Statement of release/cease from a charge 2 Buy now
25 Sep 2021 accounts Annual Accounts 16 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 15 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 mortgage Registration of a charge 33 Buy now
25 Sep 2019 accounts Annual Accounts 15 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 officers Appointment of secretary (Mr Glynn Carl Reece) 2 Buy now
26 Oct 2018 officers Termination of appointment of secretary (Christopher Talbot) 1 Buy now
25 Sep 2018 accounts Annual Accounts 15 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 officers Termination of appointment of director (David Barnbrook) 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Mark Stephen Lavelle) 2 Buy now
29 Sep 2017 accounts Annual Accounts 14 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2016 accounts Annual Accounts 14 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 accounts Annual Accounts 13 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 officers Appointment of secretary (Mr Christopher Talbot) 2 Buy now
26 Aug 2015 officers Appointment of director (Mr Bradley Leonard Ormsby) 2 Buy now
26 Aug 2015 officers Termination of appointment of secretary (Ralph Leslie Cohen) 1 Buy now
26 Aug 2015 officers Termination of appointment of director (Ralph Leslie Cohen) 1 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 officers Change of particulars for secretary (Mr Ralph Leslie Cohen) 1 Buy now
15 Sep 2014 officers Change of particulars for director (Mr David Elie Cicurel) 2 Buy now
15 Sep 2014 officers Change of particulars for director (Mr David Barnbrook) 2 Buy now
15 Sep 2014 officers Change of particulars for director (Mr Ralph Leslie Cohen) 2 Buy now
02 Sep 2014 accounts Annual Accounts 13 Buy now
16 Sep 2013 annual-return Annual Return 6 Buy now
05 Aug 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jul 2013 mortgage Registration of a charge 27 Buy now
12 Jun 2013 resolution Resolution 20 Buy now
10 May 2013 accounts Annual Accounts 5 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
01 May 2012 accounts Annual Accounts 2 Buy now
12 Sep 2011 annual-return Annual Return 6 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
07 Sep 2010 annual-return Annual Return 6 Buy now
28 Aug 2009 incorporation Incorporation Company 19 Buy now