- Company Overview for GJS DILLON LIMITED (09790939)
- Filing history for GJS DILLON LIMITED (09790939)
- People for GJS DILLON LIMITED (09790939)
- Charges for GJS DILLON LIMITED (09790939)
- More for GJS DILLON LIMITED (09790939)
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
|
|
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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 |