Advanced company searchLink opens in new window

JAMIESON ALEXANDER LIMITED

Company number 08105735

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 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Jul 2021 TM01 Termination of appointment of Corinne Tamaris Wood as a director on 22 July 2021
22 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with updates
22 Jul 2021 CH01 Director's details changed for Mr Alexander James Pappin on 22 January 2021
22 Jul 2021 PSC04 Change of details for Mr Alexander James Pappin as a person with significant control on 22 January 2021
17 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
06 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
15 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
18 Apr 2019 AD01 Registered office address changed from 222 Temple Chambers 3-7 Temple Avenue London EC4Y 0DB to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 18 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Alexander James Pappin on 1 November 2018
16 Apr 2019 PSC04 Change of details for Mr Alexander James Pappin as a person with significant control on 1 November 2018
16 Apr 2019 CH01 Director's details changed for Mr Benjamin Mark Morgan Colenutt on 4 February 2019
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
06 Jul 2017 PSC01 Notification of Alexander James Pappin as a person with significant control on 6 April 2016
06 Jul 2017 AP01 Appointment of Mrs Corinne Tamaris Wood as a director on 6 April 2017
17 Oct 2016 AP01 Appointment of Mr Benjamin Mark Morgan Colenutt as a director on 13 April 2016
03 Aug 2016 SH02 Sub-division of shares on 30 June 2015
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jul 2016 CH01 Director's details changed for Mr Alexander James Pappin on 24 July 2016
24 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
  • GBP 13
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13