About

Registered Number: 04238409
Date of Incorporation: 21/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, Market Square, Congleton, Cheshire, CW12 8LT,

 

Established in 2001, Subjecta Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Spencer, Jeremy, Spencer, Susan Jane, Spencer, Pauline for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Susan Jane 21 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Jeremy 07 November 2006 - 1
SPENCER, Pauline 21 June 2001 06 November 2006 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 May 2018
PSC04 - N/A 11 July 2017
PSC01 - N/A 04 July 2017
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 07 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 May 2016
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 28 September 2015
AD01 - Change of registered office address 28 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 12 April 2014
AAMD - Amended Accounts 12 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 14 July 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 July 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 13 June 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 26 June 2002
RESOLUTIONS - N/A 23 April 2002
AA - Annual Accounts 23 April 2002
225 - Change of Accounting Reference Date 23 April 2002
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.