Advanced company searchLink opens in new window

CZJ HURLEY LIMITED

Company number 09555326

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
13 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
23 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
07 Apr 2022 TM02 Termination of appointment of Robert Alexander Lemmer as a secretary on 7 April 2022
31 May 2021 AA Total exemption full accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
29 Jun 2015 TM01 Termination of appointment of Barbara Kahan as a director on 17 June 2015
18 Jun 2015 CERTNM Company name changed fendex marketing LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
17 Jun 2015 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 5 Bective Road Kirkby Lonsdale Carnforth LA6 2BG on 17 June 2015
17 Jun 2015 AP01 Appointment of Mr Crispin Zachary James Hurley as a director on 22 April 2015
17 Jun 2015 AP03 Appointment of Mr Robert Alexander Lemmer as a secretary on 17 June 2015
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 1