- Company Overview for DEJURE LIMITED (03157880)
- Filing history for DEJURE LIMITED (03157880)
- People for DEJURE LIMITED (03157880)
- Charges for DEJURE LIMITED (03157880)
- More for DEJURE LIMITED (03157880)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from Level 5a, Mapple House 149 Tottenham Court Road London W1T 7NF England to 5a Maple House 149 Tottenham Court Road London W1T 7NF on 18 September 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a, Mapple House 149 Tottenham Court Road London W1T 7NF on 24 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
13 May 2024 | MR01 | Registration of charge 031578800011, created on 1 May 2024 | |
08 May 2024 | AP01 | Appointment of Mr Sanjay Pralhad Ganvir as a director on 1 May 2024 | |
08 May 2024 | AP01 | Appointment of Mr John White Foreman as a director on 1 May 2024 | |
08 May 2024 | TM01 | Termination of appointment of Smita Chaitanya Patel as a director on 1 May 2024 | |
08 May 2024 | TM01 | Termination of appointment of Chaitanyakumar Jayantilal Patel as a director on 1 May 2024 | |
08 May 2024 | TM02 | Termination of appointment of Chaitanyakumar Jayantilal Patel as a secretary on 1 May 2024 | |
03 May 2024 | AD01 | Registered office address changed from 7 Station Parade Sanderstead Road Sanderstead Surrey CR2 0PH to 37 Warren Street London W1T 6AD on 3 May 2024 | |
03 May 2024 | PSC02 | Notification of Greenlight Dejure Limited as a person with significant control on 1 May 2024 | |
03 May 2024 | PSC07 | Cessation of Smita Chaitanya Patel as a person with significant control on 1 May 2024 | |
03 May 2024 | PSC07 | Cessation of Chaitanyakumar Jayantilal Patel as a person with significant control on 1 May 2024 | |
02 May 2024 | MR04 | Satisfaction of charge 031578800008 in full | |
02 May 2024 | MR04 | Satisfaction of charge 031578800009 in full | |
02 May 2024 | MR01 | Registration of charge 031578800010, created on 1 May 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 |