- Company Overview for CJM PUBLICITY SERVICES LTD (10798926)
- Filing history for CJM PUBLICITY SERVICES LTD (10798926)
- People for CJM PUBLICITY SERVICES LTD (10798926)
- More for CJM PUBLICITY SERVICES LTD (10798926)
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 |