Advanced company searchLink opens in new window

CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED

Company number 06462989

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 Apr 2018 AP01 Appointment of Mrs Olubukola Ayoku Shonola as a director on 19 April 2018
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
21 Jul 2017 AA Micro company accounts made up to 30 April 2017
12 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
19 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 99
05 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 99
29 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 99
24 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
06 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Colin Sparshott on 1 January 2010
06 Jan 2010 CH01 Director's details changed for John Charles Gibson on 1 January 2010
19 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
05 Jan 2009 363a Return made up to 03/01/09; full list of members
13 Feb 2008 225 Accounting reference date extended from 31/01/09 to 30/04/09
13 Feb 2008 287 Registered office changed on 13/02/08 from: the pixmore centre, pixmore avenue, letchworth garden city hertfordshire SG6 1JG
03 Jan 2008 NEWINC Incorporation