CMJ THE COMPLETE FITOUT COMPANY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-23

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

30/03/2230 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Helen Margaret Eastham as a director on 2021-07-27

View Document

27/07/2127 July 2021 Change of details for Mrs Helen Margaret Eastham as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Ellis Kevin Eastham as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Mr Ellis Kevin Eastham as a director on 2021-07-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 30/03/19 STATEMENT OF CAPITAL GBP 2

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 20 KING STREET ACCRINGTON LANCASHIRE BB5 1PR

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET EASTHAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 20 KING STREET ACCRINGTON LANCASHIRE BB5 1PR UNITED KINGDOM

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM EMPIRE HOUSE EDGAR STREET ACCRINGTON LANCASHIRE BB5 1PT UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN EASTHAM

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS HELEN MARGARET EASTHAM

View Document

29/03/1229 March 2012 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