Advanced company searchLink opens in new window

DHMJ ONE TRADING LIMITED

Company number 10303756

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 2025 AP04 Appointment of Porters Associates Ltd as a secretary on 16 November 2024
24 Dec 2024 TM01 Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024
29 Nov 2024 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 15 November 2024
29 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
19 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
29 Jun 2023 SH19 Statement of capital on 29 June 2023
  • GBP 41,875
29 Jun 2023 SH20 Statement by Directors
29 Jun 2023 CAP-SS Solvency Statement dated 21/06/23
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction and cancelletion of share premium account 26/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2023 TM01 Termination of appointment of Claire Sabrina Taylor as a director on 30 May 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
27 Jun 2022 TM02 Termination of appointment of Jonathan Gain as a secretary on 23 June 2022
24 Jun 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 23 June 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
15 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 May 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 30 May 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 61,125
11 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
15 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020