CJM SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MR GREGORY STUART PAKES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM PIRTON HOUSE PIRTON LANE CHURCHDOWN GLOUCESTERSHIRE GL3 2QE

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY SARA BOULTON

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOULTON

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SARA BOULTON

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE MAIDEN

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAIDEN

View Document

24/09/1824 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2018

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAMS LIMITED

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR GREGORY STUART PAKES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALASTAIR IAIN KIMBERLEY PRICE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOULTON / 19/05/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE BOULTON / 19/05/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA LOUISE BOULTON / 19/05/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA LOUISE BOULTON / 30/10/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOULTON / 30/10/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE BOULTON / 30/10/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 84 SWINDON LANE CHELTENHAM GLOS GL50 4PA

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/12/108 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MAIDEN / 08/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ISOBEL MAIDEN / 08/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOULTON / 08/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE BOULTON / 08/12/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

27/10/0427 October 2004 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