Advanced company searchLink opens in new window

COJAM LIMITED

Company number 10102174

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-04
  • GBP 100