(CS01) Confirmation statement with updates 11th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th July 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st July 2015
filed on: 25th, August 2017
| accounts
|
Free Download
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th August 2017. New Address: 14a Main Street Cockermouth Cumbria CA13 9LQ. Previous address: 36 Radstock Road Stretford Manchester M32 0AL England
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th August 2016. New Address: 36 Radstock Road Stretford Manchester M32 0AL. Previous address: 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th July 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th December 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, November 2014
| resolution
|
|
(CH01) On 13th August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed djm consultancy (cheshire) LIMITEDcertificate issued on 14/07/14
filed on: 14th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 11th July 2014: 100.00 GBP
capital
|
|