- 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) |
---|---|---|---|
21 Dec 2015 | CERTNM |
Company name changed djm digital solutions LTD.\certificate issued on 21/12/15
|
|
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
|
|
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
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|