DJCG LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-29 with updates |
12/12/2412 December 2024 | Directors statement and auditors report. Out of capital |
11/12/2411 December 2024 | Purchase of own shares. |
11/12/2411 December 2024 | Cancellation of shares. Statement of capital on 2024-10-20 |
28/11/2428 November 2024 | |
23/11/2423 November 2024 | Resolutions |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
10/04/2410 April 2024 | Certificate of change of name |
05/04/245 April 2024 | Termination of appointment of Carolyn Helen Smith as a secretary on 2021-03-01 |
05/04/245 April 2024 | Appointment of Mrs Suzanne Williams as a secretary on 2021-03-01 |
05/04/245 April 2024 | Director's details changed for Miss Carolyn Helen Smith on 2023-10-03 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
10/10/2310 October 2023 | Group of companies' accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-29 with updates |
06/05/226 May 2022 | Registered office address changed from Rayrigg Showrooms Rayrigg Road Bowness-on-Windermere Windermere Cumbria LA23 3DN United Kingdom to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-05-06 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-11-29 with updates |
15/03/2115 March 2021 | ARTICLES OF ASSOCIATION |
04/03/214 March 2021 | DIRECTOR APPOINTED MS CAROLYN HELEN SMITH |
04/03/214 March 2021 | SECRETARY APPOINTED MS CAROLYN HELEN SMITH |
04/03/214 March 2021 | CURREXT FROM 30/11/2021 TO 31/01/2022 |
04/03/214 March 2021 | DIRECTOR APPOINTED MR GRANT WILLIAM SMITH |
02/03/212 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 7500.0 |
16/02/2116 February 2021 | 17/12/20 STATEMENT OF CAPITAL GBP 15000.00 |
10/02/2110 February 2021 | CANCEL SHARES 17/12/2020 |
10/02/2110 February 2021 | SOLVENCY STATEMENT DATED 17/12/20 |
10/02/2110 February 2021 | STATEMENT BY DIRECTORS |
21/01/2121 January 2021 | REDUCE ISSUED CAPITAL 17/12/2020 |
20/01/2120 January 2021 | ARTICLES OF ASSOCIATION |
20/01/2120 January 2021 | ADOPT ARTICLES 17/12/2020 |
30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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