Advanced company searchLink opens in new window

DJH INTERNATIONAL TAX LTD

Company number 09145461

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 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2024 DS01 Application to strike the company off the register
13 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
10 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 July 2020
05 Jan 2021 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to Robson House Chapel Street Honiton EX14 1EU on 5 January 2021
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
26 Jul 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 26 July 2017
26 Jul 2017 PSC01 Notification of Deborah Jane Hicks as a person with significant control on 6 April 2016
01 Feb 2017 AA Micro company accounts made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10