C J CONSULTING LIMITED

Company Documents

DateDescription
16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REID / 01/11/2009

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 44 BOARDMAN STREET ECCLES MANCHESTER M30 0FQ UNITED KINGDOM

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNIT 3 WEEKIN WORKS 112-116 PARK HILL ROAD HARBORNE BIRMINGHAM B17 9HD

View Document

02/07/082 July 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 15-20 ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

25/11/0225 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/11/9921 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 1 HYDE DRIVE WALKDEN MANCHESTER M28 3SG

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information