CJM AUTOMATION LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewAppointment of a voluntary liquidator

View Document

19/09/2519 September 2025 NewStatement of affairs

View Document

19/09/2519 September 2025 NewResolutions

View Document

17/09/2517 September 2025 NewRegistered office address changed from 124 City Road London EC1V 2NX England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-09-17

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Registered office address changed from 28 Iffley Road Swindon SN2 1DL England to 124 City Road London EC1V 2NX on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONRAD MATYSZAK / 12/03/2019

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 31 VERDE CLOSE EYE PETERBOROUGH PE6 7GR

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1425 April 2014 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