CSJ COMMODITIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewStatement of affairs

View Document

06/08/256 August 2025 NewRegistered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-08-06

View Document

06/08/256 August 2025 NewAppointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/04/2314 April 2023 Director's details changed for Mr Stephen James Bull on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lamyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/05/1910 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/06/1818 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BULL / 02/01/2017

View Document

08/12/178 December 2017 CESSATION OF S J BULL HOLDINGS LIMITED AS A PSC

View Document

08/12/178 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BULL / 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

09/01/179 January 2017 COMPANY NAME CHANGED CSJ FOREX TRADING LIMITED CERTIFICATE ISSUED ON 09/01/17

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT 8, ALBANY TRADING ESTATE CRINDAU NEWPORT SOUTH WALES NP20 5NQ

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/02/1513 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/03/135 March 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BULL

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR STEPHEN JAMES BULL

View Document

22/02/1222 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN BULL / 30/11/2010

View Document

10/02/1110 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0630 November 2006 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