Advanced company searchLink opens in new window

C J ASSOCIATES LIMITED

Company number 02518275

Filter by category

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)
01 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with updates
08 Aug 2020 TM01 Termination of appointment of Colin Ovens as a director on 1 August 2020
08 Aug 2020 TM02 Termination of appointment of Colin Ovens as a secretary on 1 August 2020
07 Apr 2020 AA Accounts for a small company made up to 31 December 2019
14 Aug 2019 AD01 Registered office address changed from 26 Upper Brook Street London W1K 7QE to Second Floor 8 Frederick's Place London EC2R 8AB on 14 August 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
28 Jun 2019 SH06 Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 44.19
12 Jun 2019 SH03 Purchase of own shares.
25 Apr 2019 AA Accounts for a small company made up to 31 December 2018
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 44.59
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 43.01
13 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
08 Jun 2018 AA Accounts for a small company made up to 31 December 2017
02 Jan 2018 AP01 Appointment of Mrs Marian Claire Hutchin as a director on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Barrington John Wood as a director on 1 January 2018
18 Oct 2017 SH06 Cancellation of shares. Statement of capital on 23 August 2017
  • GBP 18.46
18 Oct 2017 SH03 Purchase of own shares.
13 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
16 Jun 2017 AA Accounts for a small company made up to 31 December 2016
24 Apr 2017 TM01 Termination of appointment of Christopher Rawdon Johnson as a director on 30 March 2017
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 54.07
20 Feb 2017 MA Memorandum and Articles of Association
20 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association