Advanced company searchLink opens in new window

DJ BOOKKEEPING LIMITED

Company number 06110026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
21 Feb 2013 AD02 Register inspection address has been changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF England
21 Feb 2013 CH04 Secretary's details changed for Emandar Nominees Ltd on 21 February 2013
02 Jan 2013 AD01 Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Apr 2012 AP04 Appointment of Emandar Nominees Ltd as a secretary
01 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Mrs Deborah Jane Lloyd on 16 February 2012
17 May 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Apr 2011 TM01 Termination of appointment of Emandar Nominees Ltd as a director
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Mrs Deborah Jane Lloyd on 16 February 2011
07 Sep 2010 CERTNM Company name changed gorget LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
01 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
23 Aug 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 July 2010
23 Aug 2010 AP01 Appointment of Mrs Deborah Jane Lloyd as a director
25 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
25 Feb 2010 AP02 Appointment of Emandar Nominees Ltd as a director
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 AD02 Register inspection address has been changed
26 Jan 2010 TM01 Termination of appointment of Robert Coleman as a director
26 Jan 2010 TM02 Termination of appointment of Robert Coleman as a secretary