Advanced company searchLink opens in new window

CJMCD LTD

Company number 10518858

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)
30 Jan 2025 CS01 Confirmation statement made on 8 December 2024 with no updates
06 Jan 2025 AA Group of companies' accounts made up to 31 January 2024
16 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 January 2024
05 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 8 December 2020
30 Jan 2024 SH08 Change of share class name or designation
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 200
19 Jan 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Feb 2021 CS01 08/12/20 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2024.
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
16 Dec 2019 CH01 Director's details changed for Mr Coleman Joseph Mcdonagh on 16 December 2019
16 Dec 2019 PSC04 Change of details for Mr Coleman Joseph Mcdonagh as a person with significant control on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from 46 Deepdale Mill Street Preston Lancashire PR1 5BY England to Unit 2 Tomlinson Road Leyland PR25 2DY on 16 December 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
11 Apr 2017 AD01 Registered office address changed from Ribble Bridge Garage Victoria Road Walton Le Dale Preston PR5 4AB United Kingdom to 46 Deepdale Mill Street Preston Lancashire PR1 5BY on 11 April 2017