Advanced company searchLink opens in new window

COMMONWEALTH JUDO ASSOCIATION

Company number 09653452

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)
07 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
18 Aug 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
18 Aug 2023 AP01 Appointment of Mr Parga Singh as a director on 5 November 2018
11 Jul 2023 AP01 Appointment of Mr Simon James Read as a director on 31 July 2022
02 Feb 2023 AA Micro company accounts made up to 30 June 2022
30 Jan 2023 TM01 Termination of appointment of Darren Andrew Warner as a director on 31 July 2021
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
29 Jun 2022 AP01 Appointment of Ms Simone Vanessa Callender as a director on 1 June 2022
25 Nov 2021 AD01 Registered office address changed from Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH England to Wolverhampton University British Judo Association Head Office Walsall Campus, University of Wolverhampton Walsall West Midlands WS1 3BD on 25 November 2021
16 Jul 2021 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 AP01 Appointment of Mr Nilton Guilherme Dassuncao Mujovo as a director on 8 July 2021
07 Jul 2021 AP03 Appointment of Mr Ronnie Saez as a secretary on 7 July 2021
07 Jul 2021 AP01 Appointment of Mr Michael Jeremy Callan as a director on 7 July 2021
07 Jul 2021 TM01 Termination of appointment of Malcolm James Limrick as a director on 7 July 2021
07 Jul 2021 TM02 Termination of appointment of Michael Jeremy Callan as a secretary on 7 July 2021
07 Jul 2021 TM01 Termination of appointment of Man Mohan Jaiswal as a director on 7 July 2021
07 Jul 2021 TM01 Termination of appointment of Alexander Olakintan De-Souza as a director on 7 July 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Kudhail House 238 Birmingham Road Great Barr Birmingham West Midlands B43 7AH on 27 June 2019
27 Jun 2019 PSC08 Notification of a person with significant control statement
22 Mar 2019 AA Micro company accounts made up to 30 June 2018