Advanced company searchLink opens in new window

CJX CONSTRUCTION LTD

Company number 12778683

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)
08 Dec 2023 AD01 Registered office address changed from 8 Wetherden Street London E17 8EJ England to 135 Farmilo Road London E17 8JP on 8 December 2023
08 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
13 Aug 2023 TM01 Termination of appointment of Xi Ying Chen as a director on 9 August 2023
13 Aug 2023 PSC07 Cessation of Xi Ying Chen as a person with significant control on 9 August 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
23 Oct 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
12 Nov 2021 AD01 Registered office address changed from C/O Xiang and Co Burrell House 44 Broadway London E15 1XH United Kingdom to 8 Wetherden Street London E17 8EJ on 12 November 2021
15 Oct 2021 CERTNM Company name changed builder larry LTD\certificate issued on 15/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-13
04 Sep 2021 PSC01 Notification of Xi Ying Chen as a person with significant control on 31 August 2021
04 Sep 2021 PSC04 Change of details for Mr Yi Fei Huang as a person with significant control on 31 August 2021
04 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
04 Sep 2021 AP01 Appointment of Mr Xi Ying Chen as a director on 31 August 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 PSC07 Cessation of Haiyan Huang as a person with significant control on 26 May 2021
01 Jun 2021 PSC01 Notification of Yi Fei Huang as a person with significant control on 26 May 2021
01 Jun 2021 TM01 Termination of appointment of Haiyan Huang as a director on 26 May 2021
01 Jun 2021 AP01 Appointment of Mr Yi Fei Huang as a director on 26 May 2021
29 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted