Advanced company searchLink opens in new window

CJA CONSULTING LIMITED

Company number 03907431

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)
19 Nov 2015 CH03 Secretary's details changed for Peter Andrews on 19 November 2015
05 Nov 2015 CH01 Director's details changed for Mr Christopher John Andrews on 1 August 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 Feb 2014 CH01 Director's details changed for Mr Christopher John Andrews on 1 December 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 2
07 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr Christopher John Andrews on 1 August 2010
12 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Mr Christopher John Andrews on 1 October 2009
27 May 2010 CH01 Director's details changed for Christopher John Andrews on 1 October 2009
24 May 2010 AD01 Registered office address changed from 9 Leaside Mansions Fortis Green Muswell Hill London N10 3EB on 24 May 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 17/01/09; full list of members
02 Feb 2009 288c Secretary's change of particulars / peter andrews / 15/04/2008