Advanced company searchLink opens in new window

DOW JONES SERVICES LIMITED

Company number 06336560

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)
09 Apr 2019 AA Full accounts made up to 1 July 2018
27 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
22 Mar 2018 AA Full accounts made up to 2 July 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
11 Apr 2017 AA Full accounts made up to 3 July 2016
03 Apr 2017 AD01 Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017
18 Oct 2016 CS01 07/08/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
17 Feb 2016 AA Full accounts made up to 28 June 2015
03 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
20 Jan 2015 AA Full accounts made up to 29 June 2014
07 Nov 2014 AD01 Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014
05 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
17 Mar 2014 TM01 Termination of appointment of John Galvin as a director
27 Feb 2014 AP01 Appointment of Azmina Allaudin Airi as a director
27 Feb 2014 TM01 Termination of appointment of John Galvin as a director
13 Jan 2014 AA Full accounts made up to 30 June 2013
06 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
05 Sep 2013 CH01 Director's details changed for John Noel Peter Galvin on 3 January 2013
05 Sep 2013 CH01 Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013
05 Sep 2013 CH03 Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013
05 Sep 2013 TM02 Termination of appointment of Lara Taylor as a secretary
03 Jan 2013 AD01 Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013
12 Dec 2012 AP03 Appointment of Keysha Zalika Mcneil as a secretary
12 Dec 2012 TM02 Termination of appointment of Bridget Johnson as a secretary