ALBJAM ASSET MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MCGILVRAY / 28/02/2021
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-22 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 insert company_previous_name P J MARKS & CO ASSET MANAGEMENT LTD
2019-11-07 update name P J MARKS & CO ASSET MANAGEMENT LTD => ALBJAM ASSET MANAGEMENT LTD
2019-10-03 update statutory_documents COMPANY NAME CHANGED P J MARKS & CO ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 03/10/19
2019-09-07 update accounts_last_madeup_date 2017-07-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-08-19 update statutory_documents CESSATION OF PAUL GROMAN MARKS AS A PSC
2019-08-07 update account_ref_month 10 => 1
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-10-31
2019-07-31 update statutory_documents PREVEXT FROM 31/10/2018 TO 31/01/2019
2018-12-07 update account_ref_month 7 => 10
2018-12-07 update accounts_next_due_date 2019-04-30 => 2019-07-31
2018-11-15 update statutory_documents PREVEXT FROM 31/07/2018 TO 31/10/2018
2018-11-07 delete address 115B DRYSDALE STREET HOXTON LONDON N1 6ND
2018-11-07 insert address UNIT 2 99-101 KINGSLAND ROAD LONDON UNITED KINGDOM E2 8AG
2018-11-07 update registered_address
2018-10-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2018-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND
2018-10-18 update statutory_documents DIRECTOR APPOINTED MR JAMIE MCGILVRAY
2018-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GROMAN-MARKS
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-07 delete sic_code 69202 - Bookkeeping activities
2017-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-09-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-09-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents FIRST GAZETTE
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address 114-116 CURTAIN ROAD LONDON EC2A 3AH
2015-10-08 delete sic_code 99999 - Dormant Company
2015-10-08 insert address 115B DRYSDALE STREET HOXTON LONDON N1 6ND
2015-10-08 insert sic_code 69202 - Bookkeeping activities
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-10-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-09-15 update statutory_documents 18/07/15 FULL LIST
2015-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 114-116 CURTAIN ROAD LONDON UNITED KINGDOM EC2A 3AH
2014-09-07 insert address 114-116 CURTAIN ROAD LONDON EC2A 3AH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-08 update statutory_documents 18/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-08-01 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-07-30 update statutory_documents 18/07/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-18 => 2014-04-30
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date null => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 18/07/12 FULL LIST
2011-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION