Advanced company searchLink opens in new window

CAJCOM LIMITED

Company number 09103893

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)
28 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2024 AD01 Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 18 January 2024
18 Jan 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-12
18 Jan 2024 LIQ02 Statement of affairs
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 200
14 Nov 2022 PSC04 Change of details for Mr John Michael Hasler as a person with significant control on 11 November 2022
14 Nov 2022 PSC02 Notification of Eventuring Ltd as a person with significant control on 11 November 2022
12 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
27 Sep 2022 AA Unaudited abridged accounts made up to 30 June 2022
28 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
22 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
19 Nov 2020 AA Unaudited abridged accounts made up to 30 June 2020
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
20 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
29 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
07 Jun 2018 AP01 Appointment of Mrs Claire Jane Hasler as a director on 1 June 2018
30 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
30 Jan 2018 CH01 Director's details changed for Mr John Michael Hasler on 30 January 2018
14 Jul 2017 PSC01 Notification of John Michael Hasler as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016