TJO CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Change of details for Mrs Sara O'connor as a person with significant control on 2024-09-10

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

25/01/1925 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 23 KIRK DRIVE BAILDON WEST YORKSHIRE BD17 6SA

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA O'CONNOR / 27/07/2016

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW O'CONNOR / 29/07/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081465410002

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081465410003

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081465410001

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 52 MASON'S MILL SALT MILL ROAD SHIPLEY YORKSHIRE BD17 7EA ENGLAND

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW O'CONNOR / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA O'CONNOR / 23/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM DAIRY COTTAGE NETHER END BASLOW DERBYSHIRE DE45 1SR ENGLAND

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR

View Document

26/07/1226 July 2012 SECRETARY APPOINTED MR MARK ANDREW O'CONNOR

View Document

17/07/1217 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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