CDJ ONLINE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

26/01/2326 January 2023 Director's details changed for Mrs Shama Meghjee-Caine on 2023-01-26

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mr Michael Amos on 2021-11-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/11/1527 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/02/144 February 2014 TERMINATE DIR APPOINTMENT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR MICHAEL AMOS

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS SHAMA MEGHJEE-CAINE

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/139 December 2013 24/11/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/123 April 2012 COMPANY NAME CHANGED GOODHAVEN LIMITED CERTIFICATE ISSUED ON 03/04/12

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/01/117 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL VENTHAM

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/12/0930 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COOPER / 30/12/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNITS SCF 1&2, SOUTH CORE WESTERN INTERNATIONAL MARKET, HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM OFFICE NO 6 WESTERN INTERNATIONAL MARKET CENTRE, HAYES ROAD, SOUTHALL MIDDLESEX UB2 5XJ

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0715 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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