Advanced company searchLink opens in new window

TJF CARPENTRY & JOINERY LIMITED

Company number 05904849

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)
08 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2024 AD01 Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Cwg House Gallamore Lane Market Rasen LN8 3HA on 27 September 2024
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 AD01 Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 20 October 2023
22 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
16 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
16 Jul 2021 AD01 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 16 July 2021
11 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 1
06 Sep 2019 AD01 Registered office address changed from 9 Devonshire Mews London W4 2HA to Studio 149, the Light Box 111 Power Road London W4 5PY on 6 September 2019
28 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016