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)
21 Dec 2015 CERTNM Company name changed djm digital solutions LTD.\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
30 Nov 2015 TM01 Termination of appointment of Catherine Louise Warne as a director on 30 November 2015
23 Oct 2015 AA Full accounts made up to 31 March 2015
09 Oct 2015 AP01 Appointment of Arron O'hare as a director on 5 October 2015
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 CH01 Director's details changed for Mr Paul Turnbull on 7 July 2015
07 Jul 2015 AD03 Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
07 Jul 2015 CH01 Director's details changed for Kathryn Louise Herrick on 7 July 2015
07 Jul 2015 CH01 Director's details changed for Mr. Dominic Marchant on 7 July 2015
07 Jul 2015 AD02 Register inspection address has been changed to 6 Middle Street London EC1A 7JA
07 Jul 2015 CH01 Director's details changed for Mr Barrie Christopher Brien on 7 July 2015
29 Jun 2015 AP01 Appointment of Mr Michael Noel Le Brocq as a director on 29 June 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement amd other company business 26/05/2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2015 MR01 Registration of charge 066382360001, created on 28 May 2015
21 Apr 2015 TM01 Termination of appointment of Mark Hartley as a director on 21 April 2015
25 Sep 2014 AA Full accounts made up to 31 March 2014
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
02 Jul 2014 AP01 Appointment of Kathryn Louise Herrick as a director
02 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
01 Apr 2014 TM01 Termination of appointment of Donald Elgie as a director
17 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG United Kingdom on 17 March 2014
10 Feb 2014 AA Full accounts made up to 31 March 2013
19 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 July 2013
13 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 19/08/2013