CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED
Company number 06462989
- Company Overview for CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED (06462989)
- Filing history for CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED (06462989)
- People for CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED (06462989)
- Charges for CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED (06462989)
- More for CJ ASSOCIATES (ACCOUNTS & TAX) LIMITED (06462989)
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
|
|
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
|
|
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
|
|
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 |