Advanced company searchLink opens in new window

DJMPAN UNLIMITED LIMITED

Company number 06638236

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)
17 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
08 Jan 2018 AA Full accounts made up to 31 March 2017
19 Dec 2017 AP01 Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 TM01 Termination of appointment of Dominic Marchant as a director on 6 October 2017
20 Jul 2017 PSC05 Change of details for Creston Ltd as a person with significant control on 20 July 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
25 May 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
13 Apr 2017 CH03 Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
13 Apr 2017 AD01 Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
03 Apr 2017 TM01 Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017
17 Mar 2017 TM01 Termination of appointment of Wyndham James Clark as a director on 24 February 2017
07 Mar 2017 MR01 Registration of charge 066382360002, created on 27 February 2017
09 Jan 2017 MR04 Satisfaction of charge 066382360001 in full
10 Oct 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 AP01 Appointment of Mark Alan Watkins as a director on 1 August 2016
29 Jun 2016 CH03 Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016
29 Jun 2016 TM01 Termination of appointment of Paul Turnbull as a director on 17 June 2016
31 May 2016 TM01 Termination of appointment of Michael Noel Le Brocq as a director on 31 May 2016
27 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 AP01 Appointment of Wyndham James Clark as a director on 5 October 2015
01 Apr 2016 AD02 Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX
01 Apr 2016 AP03 Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016
01 Apr 2016 TM02 Termination of appointment of City Group Plc as a secretary on 1 April 2016
29 Feb 2016 TM01 Termination of appointment of Arron O'hare as a director on 26 February 2016