CEEJAY HOME IMPROVEMENTS LTD

Company Documents

DateDescription
30/01/2530 January 2025 Compulsory strike-off action has been suspended

View Document

30/01/2530 January 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Connor John Keane on 2023-10-26

View Document

21/06/2321 June 2023 Change of details for Mr Connor John Keane as a person with significant control on 2019-11-29

View Document

20/06/2320 June 2023 Notification of Jade Merrigan as a person with significant control on 2019-11-29

View Document

20/03/2320 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

04/10/214 October 2021 Registered office address changed from 122 Eastwood Old Road Leigh-on-Sea Essex SS9 4RY England to 4 Blenheim Court Hurricane Way Wickford Essex SS11 8YT on 2021-10-04

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR JOHN KEANE / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR JOHN KEANE / 07/02/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNOR JOHN KEANE / 24/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR CONNOR JOHN KEANE / 24/01/2020

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MISS JADE MERRIGAN

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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