CJR TM LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-10-07 delete address 11 FINKLE STREET RICHMOND NORTH YORKSHIRE UNITED KINGDOM DL10 4QA
2023-10-07 insert address 45 LAKELAND DRIVE LAKELAND DRIVE LOWESTOFT ENGLAND NR32 2QS
2023-10-07 update registered_address
2023-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2023 FROM 11 FINKLE STREET RICHMOND NORTH YORKSHIRE DL10 4QA UNITED KINGDOM
2023-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM JAMES RUDDER / 20/06/2023
2023-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CALLUM JAMES RUDDER / 20/06/2023
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2022-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date null => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-14 => 2024-03-31
2022-08-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2021-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION