Advanced company searchLink opens in new window

DREJ HOLDINGS LTD

Company number 10621483

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 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
18 May 2022 AA Total exemption full accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
08 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
27 Mar 2020 AD01 Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ United Kingdom to 2 Queens Chambers 61 Boldmere Road Sutton Coldfield West Midlands B73 5XA on 27 March 2020
04 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
26 Sep 2019 MR01 Registration of charge 106214830002, created on 25 September 2019
26 Sep 2019 MR01 Registration of charge 106214830001, created on 25 September 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
19 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
14 Mar 2018 PSC04 Change of details for Mr David Hugh Metzger as a person with significant control on 12 February 2018
14 Mar 2018 PSC07 Cessation of Rachel Metzger as a person with significant control on 12 February 2018
13 Mar 2018 SH08 Change of share class name or designation
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 100
08 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ It is resolved the share capital be increased by 97 ordinary shares giving a total share capital of 100 ordinary shares. The 100 ordinary shares shall be re-designated into 60 a ordinary shares, 20 b ordinary shares, 10 c ordinary shares and 10 d ordinary shares. 12/02/2018
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted