Advanced company searchLink opens in new window

NEEDHAM & JAMES SECRETARIAL SERVICES LIMITED

Company number 06484936

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 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Feb 2023 CH01 Director's details changed for Mr Keith Hamilton Spedding on 6 February 2023
03 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Keith Hamilton Spedding on 7 October 2016
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Oct 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 27 October 2016
29 Feb 2016 AD01 Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016
29 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AP01 Appointment of Mr Roy Botterill as a director on 29 August 2014