CJF 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
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr David Graham on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Mr David Graham as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from 81a Warsash Road Warsash Southampton SO31 9HU England to 56 Warsash Road Warsash Southampton SO31 9JA on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mrs Rebecca Joy Graham on 2024-06-25

View Document

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

View Accounts

07/11/237 November 2023 Appointment of Mrs Rebecca Joy Graham as a director on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-05-31

View Document

28/04/2328 April 2023 Director's details changed for Mr David Graham on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mr David Graham as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

03/01/203 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GRAHAM / 21/11/2018

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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