COMING UP FOR AIR (DJC) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Appointment of Mrs Margaret Grace Burgess as a director on 2025-09-04 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-12 with updates |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Eprhaim Tunbridge Wells Kent TN4 8BS on 2023-11-28 |
28/11/2328 November 2023 | Change of details for Coming Up for Air Llp as a person with significant control on 2023-11-28 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-02-28 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-12 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/01/2111 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/12/177 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/06/1615 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/07/1516 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/07/1428 July 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/07/133 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/05/1223 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM ASHES YARD, BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UP |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/07/1121 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/05/1025 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ASHES YARD BODIAM NR ROBERTSBRIDGE SUSSEX TN32 5UP |
31/07/0731 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 28/02/06 |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | COMPANY NAME CHANGED D J CHRISTMAS (UK) LIMITED CERTIFICATE ISSUED ON 25/07/05 |
14/07/0514 July 2005 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
05/07/055 July 2005 | NEW SECRETARY APPOINTED |
05/07/055 July 2005 | DIRECTOR RESIGNED |
05/07/055 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | SECRETARY RESIGNED |
12/05/0512 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company