ESSENTIAL DJS LIMITED
Company Documents
Date | Description |
---|---|
12/05/2312 May 2023 | Confirmation statement made on 2023-02-21 with no updates |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
06/01/236 January 2023 | Application to strike the company off the register |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Registered office address changed from Devonshire House Honeypot Lane Stanmore HA7 1JS England to 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2022-12-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Change of details for Mr Rikky Ben Wingate as a person with significant control on 2022-03-25 |
25/03/2225 March 2022 | Director's details changed for Mr Rikky Ben Wingate on 2022-03-25 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
09/02/229 February 2022 | Registered office address changed from 134 East Barnet Road Barnet London EN4 8RE England to Devonshire House Honeypot Lane Stanmore HA7 1JS on 2022-02-09 |
12/12/2112 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O C/O NORMAN & COMPANY SECOND FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7ER ENGLAND |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKY BEN WINGATE / 01/02/2016 |
03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O NORMAN & COMPANY 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ |
05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKY BEN WINGATE / 01/02/2014 |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM C/O RIKKY WINGATE 144 STATION ROAD STATION ROAD LONDON N3 2SG UNITED KINGDOM |
12/03/1312 March 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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