CJA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANDREWS / 06/04/2016

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYNE ANDREWS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS CAROLYNE ANDREWS

View Document

15/05/1915 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O C J SMITH QUEEN ANNE HOUSE 4, 6 & 8 NEW STREET LEICESTER LE1 5NR ENGLAND

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 4 DAIRY MEWS LONDON SW9 9PN

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER ANDREWS / 19/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANDREWS / 01/08/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANDREWS / 01/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1222 July 2012 18/01/12 STATEMENT OF CAPITAL GBP 2

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANDREWS / 01/08/2010

View Document

12/07/1012 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANDREWS / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ANDREWS / 01/10/2009

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 9 LEASIDE MANSIONS FORTIS GREEN MUSWELL HILL LONDON N10 3EB

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER ANDREWS / 15/04/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 49 THORINGTON AVENUE BENFLEET ESSEX SS7 2TH

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

17/01/0017 January 2000 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