- Company Overview for CJA CONSULTING LIMITED (03907431)
- Filing history for CJA CONSULTING LIMITED (03907431)
- People for CJA CONSULTING LIMITED (03907431)
- More for CJA CONSULTING LIMITED (03907431)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
27 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 17 March 2023
|
|
20 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
04 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
11 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
07 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
25 Feb 2020 | PSC01 | Notification of Carolyne Andrews as a person with significant control on 6 April 2016 | |
25 Feb 2020 | PSC04 | Change of details for Mr Christopher John Andrews as a person with significant control on 6 April 2016 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
11 Jun 2019 | AP01 | Appointment of Mrs Carolyne Andrews as a director on 1 April 2019 | |
15 May 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
14 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | AD01 | Registered office address changed from C/O C J Smith Queen Anne House 4, 6 & 8 New Street Leicester LE1 5NR England to Flat 9 Leaside Mansions Fortis Green London N10 3EB on 2 August 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from 4 Dairy Mews London SW9 9PN to C/O C J Smith Queen Anne House 4, 6 & 8 New Street Leicester LE1 5NR on 28 June 2016 |