- Company Overview for DE JAM LIMITED (05631869)
- Filing history for DE JAM LIMITED (05631869)
- People for DE JAM LIMITED (05631869)
- More for DE JAM LIMITED (05631869)
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) |
---|---|---|---|
08 Aug 2018 | TM01 | Termination of appointment of Keith Miller as a director on 8 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Stephen David Thornton as a director on 8 August 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
10 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2016 | AD01 | Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 29 June 2016 | |
26 Apr 2016 | AAMD | Amended accounts for a small company made up to 30 September 2014 | |
14 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
01 Jul 2015 | AP01 | Appointment of Mr Keith Miller as a director on 2 April 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 2 April 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 2 April 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Keith Miller as a director on 2 April 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Apr 2015 | AP03 | Appointment of Sam Derriman as a secretary on 2 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Keith Miller as a director on 2 April 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 13 Craven Street London WC2N 5PB on 16 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AD03 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE | |
04 Feb 2015 | AD02 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE | |
04 Feb 2015 | CH01 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 6 November 2014 | |
13 Jun 2014 | AA | Full accounts made up to 30 September 2013 |