Advanced company searchLink opens in new window

DJ CIVILS LTD

Company number 10866941

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 AD01 Registered office address changed from Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW United Kingdom to Global House 5-10 Sparrow Way Lakesview International Business Park Hersden Kent CT3 4JH on 30 January 2025
07 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share subdivision / forms to be filed with companies house 17/08/2018
30 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 4 April 2024
19 Jul 2024 PSC07 Cessation of Daniel Carl Donohoe as a person with significant control on 16 November 2023
19 Jul 2024 PSC07 Cessation of James Robert Beale as a person with significant control on 16 November 2023
19 Jul 2024 PSC02 Notification of Soc Uk Holdings Limited as a person with significant control on 16 November 2023
29 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/07/2024.
23 Nov 2023 MR01 Registration of charge 108669410002, created on 16 November 2023
21 Nov 2023 MR01 Registration of charge 108669410001, created on 16 November 2023
14 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 13 July 2018
06 Nov 2023 SH02 Sub-division of shares on 17 August 2018
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 1.2
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
18 Apr 2023 PSC04 Change of details for Mr James Robert Beale as a person with significant control on 17 April 2023
18 Apr 2023 PSC04 Change of details for Mr Daniel Carl Donohoe as a person with significant control on 17 April 2023
18 Apr 2023 CH01 Director's details changed for Mr James Robert Beale on 17 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Daniel Carl Donohoe on 17 April 2023
18 Apr 2023 AD01 Registered office address changed from Office 12B First Floor Discovery Park Sandwich Kent CT13 9FF United Kingdom to Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW on 18 April 2023
13 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
07 Sep 2021 PSC01 Notification of James Robert Beale as a person with significant control on 14 July 2017
07 Sep 2021 PSC01 Notification of Daniel Carl Donohoe as a person with significant control on 14 July 2017
07 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 7 September 2021