ALISON JACQUES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Address. Change date: 2023-11-15. Old address: Alison Jacques Gallery 16-18 Berners Street London W1T 3LN. New address: 22 Cork Street London W1S 3NG. 2023-11-15 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type total exemption full. 2021-01-27 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Accounts. Accounts type total exemption full. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-11-15 View Report
Accounts. Accounts type total exemption small. 2017-01-23 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Officers. Officer name: Alison Sarah Jacques. Change date: 2015-11-10. 2015-12-14 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type total exemption small. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Officers. Change date: 2013-10-01. Officer name: Alison Sarah Jacques. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-11-28 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Officers. Change date: 2011-11-11. Officer name: Alison Sarah Jacques. 2011-11-24 View Report
Officers. Officer name: Fabrice Ocquidant. 2011-09-01 View Report
Capital. Capital cancellation shares. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Capital. Capital return purchase own shares. 2011-03-03 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. With made up date. 2010-01-28 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Address. Change date: 2009-12-09. Old address: 4 Clifford Street London W1X 1RB. 2009-12-09 View Report
Officers. Change date: 2009-12-01. Officer name: Alison Sarah Jacques. 2009-12-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2009-07-23 View Report
Officers. Description: Appointment terminated director michael wood. 2009-03-23 View Report
Accounts. Accounts type total exemption small. 2009-02-27 View Report
Accounts. Accounts type total exemption small. 2008-01-22 View Report
Officers. Description: Director's particulars changed. 2007-07-24 View Report
Officers. Description: Secretary resigned. 2007-06-08 View Report
Officers. Description: New secretary appointed. 2007-06-08 View Report
Accounts. Accounts type total exemption full. 2007-03-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-03-16 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-01-10 View Report
Annual return. Legacy. 2007-01-07 View Report