DJN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Application to strike the company off the register |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-14 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | SAIL ADDRESS CHANGED FROM: TOWER HOUSE HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SQ |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
01/03/101 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLLS / 01/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN NICHOLLS / 01/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN NICHOLLS / 01/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLLS / 01/01/2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN NICHOLLS / 01/01/2010 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/03/0913 March 2009 | DIRECTOR APPOINTED MRS SUSAN NICHOLLS |
11/03/0911 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/02/054 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | SECRETARY RESIGNED |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED |
22/01/0422 January 2004 | DIRECTOR RESIGNED |
14/01/0414 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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