Advanced company searchLink opens in new window

TJIMA LIMITED

Company number 09559028

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)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
12 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
05 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
25 Aug 2021 PSC04 Change of details for Dr Tania Carolyn John as a person with significant control on 12 August 2021
25 Aug 2021 CH01 Director's details changed for Dr Tania Carolyn John on 12 August 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
15 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Jan 2018 AD01 Registered office address changed from Freshford House C/O Milsted Langdon Redcliffe Way Bristol BS1 6NL England to 62 5th Floor, Mariner House 62 Prince Street Bristol BS1 4QD on 4 January 2018
26 Oct 2017 AD01 Registered office address changed from One Redcliff C/O Milsted Langdon 6th Floor, One Redcliff Street Bristol BS1 6NP England to Freshford House C/O Milsted Langdon Redcliffe Way Bristol BS1 6NL on 26 October 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Aug 2016 CH01 Director's details changed for Dr Tania John on 26 August 2016
25 Jul 2016 AD01 Registered office address changed from C/O Milsted Langdon 1 Redcliff Street Bristol BS1 6NP England to One Redcliff C/O Milsted Langdon 6th Floor, One Redcliff Street Bristol BS1 6NP on 25 July 2016
11 Jul 2016 AD01 Registered office address changed from 1 Queen Square Bath BA1 2HA United Kingdom to C/O Milsted Langdon 1 Redcliff Street Bristol BS1 6NP on 11 July 2016
26 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
25 May 2016 CH01 Director's details changed for Dr Tania Carolyn John on 25 May 2016