Advanced company searchLink opens in new window

TY DANJUMA FAMILY OFFICE LIMITED

Company number 06934623

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)
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
  • GBP 59,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2021.
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
  • GBP 59,500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2021.
22 Apr 2015 AA Group of companies' accounts made up to 30 June 2014