Advanced company searchLink opens in new window

CJL HOLDINGS (SW) LIMITED

Company number 09623492

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)
27 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
21 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
26 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
10 Jan 2023 AD01 Registered office address changed from Woodland Court Sandford Winscombe Bristol BS25 5QP United Kingdom to Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU on 10 January 2023
29 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
13 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
28 Sep 2021 AA Group of companies' accounts made up to 30 September 2020
17 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
01 Oct 2020 AA Group of companies' accounts made up to 30 September 2019
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
03 Jul 2019 AAMD Amended group of companies' accounts made up to 30 September 2018
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
03 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
22 Jun 2017 AA Group of companies' accounts made up to 30 September 2016
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
10 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share agreement 22/04/2016
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 100
28 Aug 2015 AA01 Current accounting period shortened from 30 June 2016 to 30 September 2015
10 Aug 2015 TM01 Termination of appointment of Emma Francesco Lomas as a director on 4 June 2015
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 1