- Company Overview for CJS RISK MANAGEMENT LTD (11042061)
- Filing history for CJS RISK MANAGEMENT LTD (11042061)
- People for CJS RISK MANAGEMENT LTD (11042061)
- Charges for CJS RISK MANAGEMENT LTD (11042061)
- More for CJS RISK MANAGEMENT LTD (11042061)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
29 Jun 2023 | CH01 | Director's details changed for Mr Christopher John Sommer on 29 June 2023 | |
03 Mar 2023 | MR04 | Satisfaction of charge 110420610002 in full | |
24 Feb 2023 | TM01 | Termination of appointment of Robin Knowles as a director on 24 February 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
26 Aug 2021 | MR04 | Satisfaction of charge 110420610001 in full | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2020 | MR01 | Registration of charge 110420610002, created on 27 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
20 Jul 2020 | AD01 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5SQ England to Office 10, 465C Unit 1 Hornsey Road London N19 4DR on 20 July 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from Axiom House Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 5SQ on 9 June 2020 | |
21 May 2020 | AP01 | Appointment of Mr Robin Knowles as a director on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Kieran Edwin Mayo as a director on 21 May 2020 | |
24 Sep 2019 | MR01 | Registration of charge 110420610001, created on 23 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Kieran Edwin Mayo as a director on 20 June 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
09 Oct 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
27 Sep 2018 | AD01 | Registered office address changed from Office 9016, 9th Floor, 1 Primrose Street London EC2A 2EX England to Axiom House Spring Villa Park Edgware Middlesex HA8 7EB on 27 September 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Office 9028, 9th Floor, 1 Primrose Street London EC2A 2EX United Kingdom to Office 9016, 9th Floor, 1 Primrose Street London EC2A 2EX on 15 January 2018 |