CJW BUSINESS ANALYSIS SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-04-09 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/02/2218 February 2022 Registered office address changed from 4th Floor 51 Clarendon Road Watford WD17 1HP England to Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2022-02-18

View Document

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

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CTIMMONE JANE WARLOW / 15/01/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CTIMMONE JANE WARLOW / 15/01/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CTIMMONE JANE WARLOW

View Document

16/01/1916 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE EN6 3JF ENGLAND

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information