DJC COMMERCIAL SERVICES LIMITED

Company Documents

DateDescription
28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

07/12/197 December 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1923 October 2019 APPLICATION FOR STRIKING-OFF

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA STEWART

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 97 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

28/01/1628 January 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 PREVSHO FROM 31/07/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 20 LANGLEY ROAD SLOUGH SL3 7AB

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MOHAMMED ZAHIR

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MARIA CONCETTA STEWART

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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