CIJ COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
24/10/2224 October 2022 | Application to strike the company off the register |
02/10/212 October 2021 | Confirmation statement made on 2021-10-01 with updates |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
20/05/2020 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
16/05/1916 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
25/05/1825 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARY JOHNSON / 11/04/2017 |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS JOANNE MARY JOHNSON / 11/04/2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/04/165 April 2016 | DIRECTOR APPOINTED MRS JOANNE MARY JOHNSON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | 01/10/15 NO CHANGES |
10/10/1510 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MARY JOHNSON / 09/10/2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN JOHNSON / 09/10/2015 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM BELGRAVE HOUSE, 15 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/04/1315 April 2013 | SECRETARY APPOINTED MRS JOANNE MARY JOHNSON |
20/02/1320 February 2013 | 15/02/13 STATEMENT OF CAPITAL GBP 100 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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