- Company Overview for DJMPAN UNLIMITED LIMITED (06638236)
- Filing history for DJMPAN UNLIMITED LIMITED (06638236)
- People for DJMPAN UNLIMITED LIMITED (06638236)
- Charges for DJMPAN UNLIMITED LIMITED (06638236)
- More for DJMPAN UNLIMITED LIMITED (06638236)
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
|
|
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
|
|
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 |