DPJD LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

15/03/2415 March 2024 Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Gurprit Dhaliwal on 2024-03-01

View Document

15/03/2415 March 2024 Director's details changed for Mr Surinder Singh Kandola on 2024-03-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

06/05/216 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERJIT SINGH KANDOLA / 01/04/2021

View Document

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

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER KANDOLA

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR SURINDER KANDOLA / 03/06/2019

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERJIT SINGH KANDOLA / 01/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURPRIT DHALIWAL / 01/10/2018

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089664630004

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 32 ST DAVIDS DRIVE ENGLEFIELD GREEN SURREY TW20 0BA

View Document

29/06/1529 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089664630003

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089664630002

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089664630001

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG ENGLAND

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR GURPRIT DHALIWAL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR GURPRIT DHALIWAL

View Document

28/03/1428 March 2014 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