Advanced company searchLink opens in new window

DJF DESIGN LIMITED

Company number 06141613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 PSC04 Change of details for Ms Natalie Victoria Frankland as a person with significant control on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN to 1 Royal Terrace Southend-on-Sea SS1 1EA on 31 August 2023
10 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
10 Mar 2023 PSC01 Notification of Natalie Victoria Frankland as a person with significant control on 6 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 AP01 Appointment of Mrs Natalie Frankland as a director on 6 April 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
05 Nov 2015 CH03 Secretary's details changed for Mrs Natalie Sims on 7 March 2015
05 Nov 2015 AD01 Registered office address changed from 12 Hamboro Gardens Leigh-on-Sea Essex SS9 2NR to Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN on 5 November 2015