Advanced company searchLink opens in new window

JUDG3D LIMITED

Company number 08836875

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)
16 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 AD01 Registered office address changed from Unit 6, Spencer Close 19 Howard Road Eaton Socon St. Neots PE19 8ET England to 34 New Street (Rear of Property) St. Neots PE19 1AJ on 8 June 2022
13 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
27 May 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 AD01 Registered office address changed from Unit 6, Spencer Close 18 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to Unit 6, Spencer Close 19 Howard Road Eaton Socon St. Neots PE19 8ET on 28 February 2020
28 Feb 2020 AD01 Registered office address changed from Oakpark Business Centre Alington Road Little Barford St. Neots PE19 6WA England to Unit 6, Spencer Close 18 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 28 February 2020
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 AD01 Registered office address changed from 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England to Oakpark Business Centre Alington Road Little Barford St. Neots PE19 6WA on 12 April 2018
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
20 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
28 Jun 2016 AP01 Appointment of Mrs Mary Morahan-Judge as a director on 21 June 2016
21 Jun 2016 AD01 Registered office address changed from 34 New Street St. Neots Cambridgeshire PE19 1AJ to 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG on 21 June 2016
26 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
22 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015