CJD COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-10-31

View Document

23/01/2523 January 2025 Registered office address changed from 18 Woodland Close Barnstaple EX32 0EG England to Chandos 20 Hillcrest Road Barnstaple EX32 9EP on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mrs Rebecca Amy Davis on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Christopher Davis on 2025-01-23

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/07/2025 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIS / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVIS / 20/07/2020

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA AMY DAVIS

View Document

19/07/2019 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA AMY DAVIS / 19/07/2020

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM THE GARAGE COPLEY DRIVE STICKLEPATH BARNSTAPLE EX31 2BH ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA AMY EVANS / 24/05/2018

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MISS REBECCA AMY EVANS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM LANE END HOUSE ARLINGTON BARNSTAPLE EX31 4SW UNITED KINGDOM

View Document

04/11/164 November 2016 CURRSHO FROM 30/11/2017 TO 31/10/2017

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information