Date | Description |
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 |
2024-03-19 |
delete contact_pages_linkeddomain supsystic.com |
2024-03-19 |
delete index_pages_linkeddomain supsystic.com |
2023-10-10 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-29 |
insert contact_pages_linkeddomain supsystic.com |
2023-09-29 |
insert index_pages_linkeddomain supsystic.com |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-09-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-04-20 |
delete index_pages_linkeddomain spotify.com |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-14 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-07-25 |
delete index_pages_linkeddomain buzzsprout.com |
2021-05-24 |
delete source_ip 83.142.228.117 |
2021-05-24 |
insert source_ip 94.46.187.135 |
2021-04-08 |
insert index_pages_linkeddomain buzzsprout.com |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-06 |
delete address Blackwell House, Guildhall Yard, London, EC2V 5AE |
2020-10-06 |
delete address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW |
2020-10-06 |
update primary_contact Forth House, 28 Rutland Square, Edinburgh, EH1 2BW => null |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-27 |
delete phone 2020 25/11/2019 |
2019-11-26 |
delete phone 2020 18/10/2019 |
2019-11-26 |
insert phone 2020 25/11/2019 |
2019-10-27 |
insert phone 2020 18/10/2019 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2019-04-20 |
insert personal_emails re..@johnstongreer.co.uk |
2019-04-20 |
insert email re..@johnstongreer.co.uk |
2019-04-20 |
insert phone 0131 292 0781 |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-10 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-04-01 |
insert career_pages_linkeddomain nxds.com |
2018-04-01 |
insert client_pages_linkeddomain nxds.com |
2018-04-01 |
insert contact_pages_linkeddomain nxds.com |
2018-04-01 |
insert index_pages_linkeddomain nxds.com |
2018-04-01 |
insert phone +44 (0)131 292 0777 |
2018-04-01 |
insert phone +44 (0)207 556 1180 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JOHNSTON / 31/07/2017 |
2017-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA JOHNSTON / 31/07/2017 |
2017-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA JOHNSTON / 31/07/2017 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2017-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JOHNSTON / 31/07/2017 |
2017-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA JOHNSTON / 31/07/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
delete address 272 Bath Street, Glasgow, G2 4JR |
2017-01-07 |
delete phone 0141 353 9510 |
2017-01-07 |
insert address Blackwell House, Guildhall Yard, London, EC2V 5AE |
2017-01-07 |
insert phone 0207 556 1180 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-02 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
insert address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW |
2015-11-08 |
insert phone 0131 292 0777 |
2015-08-10 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-08-10 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-07-28 |
update statutory_documents 28/07/15 FULL LIST |
2015-07-03 |
delete about_pages_linkeddomain xyzscripts.com |
2015-07-03 |
delete career_pages_linkeddomain xyzscripts.com |
2015-07-03 |
delete client_pages_linkeddomain xyzscripts.com |
2015-07-03 |
delete contact_pages_linkeddomain xyzscripts.com |
2015-07-03 |
delete index_pages_linkeddomain xyzscripts.com |
2015-07-03 |
delete service_pages_linkeddomain xyzscripts.com |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-20 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete source_ip 77.74.192.108 |
2014-10-29 |
insert source_ip 83.142.228.117 |
2014-08-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-08-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-07-28 |
update statutory_documents 28/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-01 |
delete address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB |
2013-09-01 |
delete phone 0141 202 3100 |
2013-09-01 |
insert address 272 Bath Street, Glasgow, G2 4JR |
2013-09-01 |
insert phone 0141 353 9510 |
2013-09-01 |
update primary_contact 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB => 272 Bath Street, Glasgow, G2 4JR |
2013-08-01 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-08-01 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-07-31 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2012-12-12 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-17 |
update statutory_documents 28/07/12 FULL LIST |
2011-12-31 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents 28/07/11 FULL LIST |
2011-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSTON / 28/07/2011 |
2011-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANDREA JOHNSTON / 28/07/2011 |
2010-10-26 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents 28/07/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSTON / 28/07/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANDREA JOHNSTON / 28/07/2010 |
2009-11-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2009-04-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS |
2008-04-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 30/06/2008 |
2008-03-28 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS |
2006-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
2006-08-25 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents COMPANY NAME CHANGED
CDJ CONSULTING LTD.
CERTIFICATE ISSUED ON 24/05/06 |
2006-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
17 BURNS AVENUE
LARBERT
FK5 4FB |
2006-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
2005-08-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-08-24 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents SECRETARY RESIGNED |
2004-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |