- Company Overview for COJAM LIMITED (10102174)
- Filing history for COJAM LIMITED (10102174)
- People for COJAM LIMITED (10102174)
- More for COJAM LIMITED (10102174)
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) |
---|---|---|---|
16 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
06 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Mar 2022 | PSC01 | Notification of Juliet Cohen as a person with significant control on 6 April 2016 | |
10 Mar 2022 | PSC01 | Notification of Mary Colvin as a person with significant control on 31 December 2018 | |
02 Nov 2021 | AD01 | Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX to Suite 13 Branksome Park House Bourne Valley Road Poole BH12 1ED on 2 November 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
28 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
07 May 2019 | PSC07 | Cessation of Melanie Jane Cohen as a person with significant control on 31 December 2018 | |
07 May 2019 | PSC04 | Change of details for Mr Adrian Brian Colvin as a person with significant control on 31 December 2018 | |
25 Apr 2019 | AP01 | Appointment of Mrs Mary Colvin as a director on 25 April 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Adrian Brian Colvin on 15 January 2019 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | AD01 | Registered office address changed from Kiotari Grosvenor Road Medstead Alton Hampshire GU34 5JE United Kingdom to Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX on 14 August 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jun 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|