COJS CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Total exemption full accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with updates |
30/11/2430 November 2024 | Change of details for Mr Viktors Donskojs as a person with significant control on 2024-11-27 |
28/11/2428 November 2024 | Change of details for Mr Viktors Donskojs as a person with significant control on 2024-11-27 |
28/11/2428 November 2024 | Director's details changed for Mr Viktors Donskojs on 2024-11-27 |
28/11/2428 November 2024 | Registered office address changed from 137 Norman Road Rugby CV21 1DW England to 14 King Street Rugby Warwickshire CV21 2LT on 2024-11-28 |
28/11/2428 November 2024 | Director's details changed for Mr Viktors Donskojs on 2024-11-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-10-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/06/209 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
25/01/2025 January 2020 | PSC'S CHANGE OF PARTICULARS / MR VIKTORS DONSKOJS / 10/01/2019 |
25/01/2025 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2020 |
25/01/2025 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/04/1911 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
19/01/1919 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTORS DONSKOJS / 10/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORS DONSKOJS |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 100 BRIDGET STREET RUGBY CV21 2BU UNITED KINGDOM |
13/01/1813 January 2018 | DISS40 (DISS40(SOAD)) |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
09/01/189 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1618 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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