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)
12 Dec 2012 AA Full accounts made up to 1 July 2012
28 Nov 2012 AP01 Appointment of Mr Eric Steven Mandrackie as a director
28 Nov 2012 TM01 Termination of appointment of Adam Tuckman as a director
25 Oct 2012 TM02 Termination of appointment of Mitchell Mackler as a secretary
13 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
18 Apr 2012 TM01 Termination of appointment of Nigel Bleach as a director
11 Apr 2012 AP03 Appointment of Mrs Bridget Johnson as a secretary
11 Apr 2012 TM02 Termination of appointment of Carla Stone as a secretary
08 Feb 2012 AA Full accounts made up to 3 July 2011
03 Nov 2011 TM01 Termination of appointment of Andrew Langhoff as a director
26 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
12 Aug 2011 AA Full accounts made up to 27 June 2010
21 Jun 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu
16 Jun 2011 AP01 Appointment of John Noel Peter Galvin as a director
16 Jun 2011 TM01 Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
16 Jun 2011 TM01 Termination of appointment of Susan Needle as a director
25 May 2011 CH01 Director's details changed for Andrew Petersen Langhoff on 24 May 2011
25 May 2011 CH03 Secretary's details changed for Mitchell Glen Mackler on 24 May 2011
25 May 2011 CH01 Director's details changed for Susan Jane Needle on 24 May 2011
25 May 2011 CH01 Director's details changed for Adam Douglas Tuckman on 24 May 2011
25 May 2011 CH01 Director's details changed for Nigel Marcus William Bleach on 24 May 2011
02 Mar 2011 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011
07 Oct 2010 CH03 Secretary's details changed for Carla Stone on 6 October 2010
19 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
18 Aug 2010 AA Full accounts made up to 28 June 2009