- Company Overview for CJMS CONSULTING LTD (06091904)
- Filing history for CJMS CONSULTING LTD (06091904)
- People for CJMS CONSULTING LTD (06091904)
- More for CJMS CONSULTING LTD (06091904)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Apr 2016 | AD01 | Registered office address changed from 40 Danesdale Road Hackney London E9 5DB to 1st & 2nd Floor 2 West Street Ware Herts SG12 9EE on 6 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
08 Mar 2011 | CH03 | Secretary's details changed for Susan Nicholson on 8 October 2010 | |
07 Mar 2011 | CH01 | Director's details changed for Christopher James Smith on 8 October 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Christopher James Smith on 8 February 2010 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
18 Mar 2008 | 288a | Secretary appointed susan nicholson | |
13 Mar 2008 | 363a | Return made up to 08/02/08; full list of members | |
03 Mar 2008 | 225 | Prev sho from 29/02/2008 to 31/01/2008 | |
28 Feb 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
22 Feb 2007 | 288a | New director appointed |