- Company Overview for DJ BOOKKEEPING LIMITED (06110026)
- Filing history for DJ BOOKKEEPING LIMITED (06110026)
- People for DJ BOOKKEEPING LIMITED (06110026)
- More for DJ BOOKKEEPING LIMITED (06110026)
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
|
|
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
|
|
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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 |