Advanced company searchLink opens in new window

DPJ GROUPS LTD

Company number 11990469

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)
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
  • GBP 200
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