- Company Overview for DJP SERVICES NE LIMITED (10238385)
- Filing history for DJP SERVICES NE LIMITED (10238385)
- People for DJP SERVICES NE LIMITED (10238385)
- More for DJP SERVICES NE LIMITED (10238385)
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) |
---|---|---|---|
15 Jun 2020 | PSC02 | Notification of Huddle Capital Group Ltd as a person with significant control on 1 June 2020 | |
15 Jun 2020 | PSC07 | Cessation of Access Commercial Finance Ltd as a person with significant control on 1 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY on 15 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
31 Mar 2020 | TM01 | Termination of appointment of Nicholas Robert King as a director on 31 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
18 Jun 2019 | PSC02 | Notification of Access Commercial Finance Ltd as a person with significant control on 31 December 2018 | |
18 Jun 2019 | PSC07 | Cessation of Terry Steven Fisher as a person with significant control on 31 December 2018 | |
22 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
12 Sep 2018 | AP01 | Appointment of Miss Emily Rackham as a director on 20 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
21 Jul 2018 | TM01 | Termination of appointment of Terry Steven Fisher as a director on 20 July 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Paul Cooper as a director on 20 July 2018 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 May 2018 | AD01 | Registered office address changed from Graphical House Graphical House Wharf Street Leeds LS2 7EQ United Kingdom to 4 Brewery Place Leeds LS10 1NE on 9 May 2018 | |
19 Sep 2017 | TM01 | Termination of appointment of Jayesh Thakor Tikam as a director on 14 September 2017 | |
04 Jul 2017 | PSC01 | Notification of Terry Steven Fisher as a person with significant control on 17 June 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Mr Nicholas Robert King as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Paul Cooper as a director on 1 March 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Jayesh Thakor Tikam as a director on 1 December 2016 | |
17 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-17
|