- Company Overview for DOW JONES SERVICES LIMITED (06336560)
- Filing history for DOW JONES SERVICES LIMITED (06336560)
- People for DOW JONES SERVICES LIMITED (06336560)
- More for DOW JONES SERVICES LIMITED (06336560)
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
|
|
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
|
|
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
|
|
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
|
|
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 |