Advanced company searchLink opens in new window

CDJ RESOURCES LIMITED

Company number 08271289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
14 Mar 2023 CH03 Secretary's details changed for Walter Johnson on 14 March 2023
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 October 2020
10 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 October 2019
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
14 May 2019 AA Micro company accounts made up to 31 October 2018
27 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
04 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
02 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Jun 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
10 Jun 2016 AD01 Registered office address changed from 2 Alston Road London SW17 0TP to 111 Headcorn Road Thornton Heath Surrey CR7 6JS on 10 June 2016
16 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 AD01 Registered office address changed from 73 Maberley Road London SE19 2JE to 2 Alston Road London SW17 0TP on 1 May 2015
01 May 2015 TM01 Termination of appointment of Harold Hackett as a director on 1 October 2013