DJH COMPOSER LTD

Company Documents

DateDescription
06/09/256 September 2025 NewDirector's details changed for Mr Darryl Hannan on 2025-09-02

View Document

06/09/256 September 2025 NewDirector's details changed for Mrs Emma Hannan on 2025-09-02

View Document

06/09/256 September 2025 NewRegistered office address changed from 14 Constitution Hill Norwich NR3 4BU England to 20 High Green Brooke Norwich NR15 1HR on 2025-09-06

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Registered office address changed from Unit 8 Home Farm Bus Park Norwich Road Marsham Norwich Norfolk NR10 5PQ England to 14 Constitution Hill Norwich NR3 4BU on 2022-12-09

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Director's details changed for Miss Emma Hannan on 2021-06-10

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GREENSLADE / 13/07/2019

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MISS EMMA GREENSLADE / 13/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA GREENSLADE / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL HANNAN / 21/06/2018

View Document

09/06/189 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/06/1721 June 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

19/06/1719 June 2017 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