Advanced company searchLink opens in new window

CJM AUTOS LIMITED

Company number 07082757

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)
07 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
07 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
08 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
30 Aug 2012 AA Accounts made up to 30 November 2011
30 Aug 2012 AD01 Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA England on 30 August 2012
07 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
02 Dec 2011 CERTNM Company name changed cjm gaming LIMITED\certificate issued on 02/12/11
  • CONNOT ‐
23 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-11
17 Nov 2011 TM02 Termination of appointment of Craig Smith as a secretary on 16 November 2011
17 Nov 2011 AP03 Appointment of Joe Craig Smith as a secretary on 16 November 2011
10 Aug 2011 AA Accounts made up to 30 November 2010
02 Dec 2010 TM01 Termination of appointment of Maxwell Davitt as a director
02 Dec 2010 TM01 Termination of appointment of Jovana Sinobad as a director
01 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
20 Nov 2009 NEWINC Incorporation