C. U. J. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 13/03/2513 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 07/03/257 March 2025 | Registration of charge 052471100001, created on 2025-02-28 |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/204 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/10/159 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY BENNETT |
| 13/11/1313 November 2013 | DIRECTOR APPOINTED MR TONY FRANCIS BENNETT |
| 18/10/1318 October 2013 | CHANGE PERSON AS DIRECTOR |
| 10/10/1310 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 11/09/1311 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MAHESH KUMAR |
| 08/08/138 August 2013 | DIRECTOR APPOINTED MR MAHESH KUMAR |
| 08/08/138 August 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN GREEN |
| 08/08/138 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES |
| 08/08/138 August 2013 | APPOINTMENT TERMINATED, SECRETARY COLIN GREEN |
| 08/08/138 August 2013 | 05/08/13 STATEMENT OF CAPITAL GBP 4 |
| 08/08/138 August 2013 | SECRETARY APPOINTED MR UMAR IQBAL CHISHTI |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/12/1214 December 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/10/1121 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/10/101 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM CADET HOUSE 40A RACECOMMON ROAD BARNSLEY SOUTH YORKSHIRE S70 6AF |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/10/095 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/10/082 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/10/071 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
| 17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/10/062 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/10/053 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 03/08/053 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/05 |
| 03/08/053 August 2005 | ACC. REF. DATE SHORTENED FROM 03/04/06 TO 31/03/06 |
| 03/08/053 August 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 03/04/05 |
| 29/10/0429 October 2004 | NEW DIRECTOR APPOINTED |
| 29/10/0429 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/10/0428 October 2004 | SECRETARY RESIGNED |
| 28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
| 28/10/0428 October 2004 | DIRECTOR RESIGNED |
| 28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
| 30/09/0430 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company