- Company Overview for TY DANJUMA FAMILY OFFICE LIMITED (06934623)
- Filing history for TY DANJUMA FAMILY OFFICE LIMITED (06934623)
- People for TY DANJUMA FAMILY OFFICE LIMITED (06934623)
- Charges for TY DANJUMA FAMILY OFFICE LIMITED (06934623)
- Registers for TY DANJUMA FAMILY OFFICE LIMITED (06934623)
- More for TY DANJUMA FAMILY OFFICE LIMITED (06934623)
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) |
---|---|---|---|
22 May 2020 | AP01 | Appointment of Mr Theophilus Danjuma as a director on 1 May 2020 | |
20 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
21 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Dipankar Shewaram as a director on 15 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
09 Jan 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Geoffroy Dedieu as a director on 31 August 2017 | |
14 Jul 2017 | AD02 | Register inspection address has been changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd | |
30 Jun 2017 | AP01 | Appointment of Mr Simon Miles Foster as a director on 15 May 2017 | |
29 Jun 2017 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd | |
29 Jun 2017 | AP04 | Appointment of Petershill Secretaries Limited as a secretary on 15 May 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Apr 2017 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 April 2017 | |
01 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
27 Jan 2017 | CH01 | Director's details changed for Theophilus Yakubu Danjuma on 18 January 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Theophilus Yakubu Danjuma on 27 January 2017 | |
18 Aug 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE | |
17 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
27 Apr 2016 | MR01 | Registration of charge 069346230001, created on 15 April 2016 | |
24 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
03 Sep 2015 | AUD | Auditor's resignation | |
01 Sep 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
22 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 |