Advanced company searchLink opens in new window

DCSJ LTD

Company number 08656890

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)
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
31 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
30 Aug 2017 PSC02 Notification of Af Blakemore and Son Ltd as a person with significant control on 6 May 2017
30 Aug 2017 PSC07 Cessation of Peter Francis Blakemore as a person with significant control on 6 May 2017
23 Mar 2017 AP01 Appointment of Mr Jeremy Charles Marwood as a director on 9 March 2017
23 Mar 2017 TM01 Termination of appointment of Peter Francis Blakemore as a director on 9 March 2017
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Nov 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
03 Nov 2015 AD01 Registered office address changed from 24-26 Orford Road Walthamstow London E17 9NJ to C/O Af Blakemore and Son Ltd Longacre Industrial Estate Rosehill Willenhall West Midlands WV13 2JP on 3 November 2015
31 Jul 2015 MR04 Satisfaction of charge 086568900002 in full
31 Jul 2015 MR04 Satisfaction of charge 086568900003 in full
31 Jul 2015 MR04 Satisfaction of charge 086568900001 in full
23 Jul 2015 MR01 Registration of charge 086568900004, created on 23 July 2015
22 Jul 2015 MA Memorandum and Articles of Association
07 Jul 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015
26 May 2015 AP01 Appointment of Caoire Blakemore as a director on 30 April 2015
26 May 2015 AP01 Appointment of Peter Francis Blakemore as a director on 30 April 2015
26 May 2015 TM01 Termination of appointment of Sionbhan O'donnell as a director on 30 April 2015
26 May 2015 TM01 Termination of appointment of Daniel Jonathan Maurice Oconnor as a director on 30 April 2015
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2015 AA Total exemption small company accounts made up to 31 October 2014
12 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 October 2014
15 Jan 2015 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100