- Company Overview for D J COLLECTIBLES LTD (12422718)
- Filing history for D J COLLECTIBLES LTD (12422718)
- People for D J COLLECTIBLES LTD (12422718)
- More for D J COLLECTIBLES LTD (12422718)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
12 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 May 2023 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA United Kingdom to 104 Gracechurch Centre the Parade Sutton Coldfield B72 1PH on 9 May 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
15 Jun 2022 | AA | Micro company accounts made up to 31 January 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
29 Jun 2021 | PSC03 | Notification of Daniel Pallent as a person with significant control on 1 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Daniel Pallant as a director on 1 June 2021 | |
12 May 2021 | PSC07 | Cessation of Scott James Whitmore as a person with significant control on 1 May 2021 | |
12 May 2021 | TM01 | Termination of appointment of Scott James Whitmore as a director on 1 May 2021 | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
17 Mar 2020 | CH01 | Director's details changed for Mr Scott James Whitmore on 10 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Scott James Whitmore as a person with significant control on 10 March 2020 | |
24 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-24
|