DESIGNERJAM LTD
Company Documents
| Date | Description |
|---|---|
| 26/09/2326 September 2023 | Final Gazette dissolved following liquidation |
| 26/09/2326 September 2023 | Final Gazette dissolved following liquidation |
| 26/06/2326 June 2023 | Return of final meeting in a members' voluntary winding up |
| 31/03/2331 March 2023 | Liquidators' statement of receipts and payments to 2023-02-28 |
| 06/04/226 April 2022 | Liquidators' statement of receipts and payments to 2022-02-28 |
| 25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 27/10/2027 October 2020 | PREVEXT FROM 31/05/2020 TO 30/09/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/05/1631 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/06/158 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/07/1415 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HILL / 01/01/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 14/08/1314 August 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/06/1222 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 02/06/112 June 2011 | 27/05/11 STATEMENT OF CAPITAL GBP 100 |
| 24/05/1124 May 2011 | 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