Advanced company searchLink opens in new window

GJS DILLON LIMITED

Company number 09790939

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)
23 Dec 2024 AA Unaudited abridged accounts made up to 30 September 2024
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
01 Feb 2024 AA Unaudited abridged accounts made up to 30 September 2023
10 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
09 Feb 2023 AA Unaudited abridged accounts made up to 30 September 2022
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
14 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
11 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
11 Feb 2020 AA Unaudited abridged accounts made up to 30 September 2019
29 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
25 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
06 Dec 2018 AP01 Appointment of Mr Jonathan Martin Mountford as a director on 31 October 2018
28 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
27 Nov 2018 SH08 Change of share class name or designation
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 200
26 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2018 AP01 Appointment of Mrs Anne Veronique Dillon as a director on 6 April 2018
18 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
30 Nov 2017 AD01 Registered office address changed from 13 New Road Bromsgrove United Kingdom to 7 Roman Way Business Centre Droitwich Worcestershire WR9 9AJ on 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
17 Nov 2017 PSC02 Notification of Gjs Dillon (Holdings) Limited as a person with significant control on 10 October 2017
17 Nov 2017 PSC07 Cessation of John William Laurence Fellows as a person with significant control on 10 October 2017