Advanced company searchLink opens in new window

CJM PUBLICITY SERVICES LTD

Company number 10798926

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 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
12 Aug 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Feb 2023 AD01 Registered office address changed from 26 Juniper Drive London SW18 1TX England to 126 New Walk 2nd Floor (Gtp) Leicester LE1 7JA on 8 February 2023
23 Jan 2023 AD01 Registered office address changed from Office 26, Enterprise House, Wrest Park Silsoe Bedford MK45 4HS England to 26 Juniper Drive London SW18 1TX on 23 January 2023
16 Sep 2022 AD01 Registered office address changed from Office 26 Wrest Park Silsoe Bedford MK45 4HS England to Office 26, Enterprise House, Wrest Park Silsoe Bedford MK45 4HS on 16 September 2022
13 Sep 2022 AD01 Registered office address changed from Office 24 Enterprise House Wrest Park Silsoe Bedford MK45 4HS England to Office 26 Wrest Park Silsoe Bedford MK45 4HS on 13 September 2022
23 Jun 2022 AD01 Registered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to Office 24 Enterprise House Wrest Park Silsoe Bedford MK45 4HS on 23 June 2022
15 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 May 2020
18 Nov 2020 AD01 Registered office address changed from 21 High View Close Leicester LE4 9LJ England to 25 st. Nicholas Place Leicester LE1 4LD on 18 November 2020
10 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from C/O Aligned Accountancy Office 5 Hever Road Hever Edenbridge TN8 7NP England to 21 High View Close Leicester LE4 9LJ on 12 May 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Oct 2019 AD01 Registered office address changed from 21 High View Close Hamilton Office Park, Hamilton Leicester LE4 9LJ United Kingdom to C/O Aligned Accountancy Office 5 Hever Road Hever Edenbridge TN8 7NP on 25 October 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Dec 2018 AP01 Appointment of Miss Chandni Modha as a director on 14 December 2018
20 Dec 2018 PSC01 Notification of Chandni Modha as a person with significant control on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Karan Modha as a director on 14 December 2018
20 Dec 2018 PSC07 Cessation of Karan Modha as a person with significant control on 14 December 2018