- Company Overview for DPJ GROUPS LTD (11990469)
- Filing history for DPJ GROUPS LTD (11990469)
- People for DPJ GROUPS LTD (11990469)
- More for DPJ GROUPS LTD (11990469)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
19 Apr 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
14 Apr 2023 | AD01 | Registered office address changed from 116 the Hornet the Hornet Chichester PO19 7JR England to Three Gables Business Centre Corner Hall Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 14 April 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
29 Sep 2022 | PSC04 | Change of details for Mr Lawrence Ernest Isherwood as a person with significant control on 11 July 2022 | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2022 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 May 2021 | AD01 | Registered office address changed from Suffolk House, 7 Hydra, Orion Court Addison Way Great Blakenham, Ipswich, Suffolk IP6 0LW England to 116 the Hornet the Hornet Chichester PO19 7JR on 19 May 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
22 Oct 2020 | TM01 | Termination of appointment of Lawrence Ernest Isherwood as a director on 16 October 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
14 Aug 2019 | PSC04 | Change of details for Mr Lawrence Ernest Isherwood as a person with significant control on 29 July 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mr Lawrence Ernest Isherwood as a person with significant control on 29 July 2019 | |
12 Aug 2019 | PSC07 | Cessation of Phillipa Isherwood as a person with significant control on 29 July 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Lawrence Ernest Isherwood as a person with significant control on 29 July 2019 | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
21 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 30 November 2019 | |
14 May 2019 | CH01 | Director's details changed for Ms Phillipa Isherwood on 14 May 2019 |