Advanced company searchLink opens in new window

DEBT JUSTICE

Company number 03201959

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)
29 Feb 2024 CH01 Director's details changed for Amanda Helen Aeiss on 14 October 2023
29 Feb 2024 TM01 Termination of appointment of Rachel Anne Collinson as a director on 28 February 2024
19 Oct 2023 AP01 Appointment of Mr Bilal Hussain as a director on 10 October 2023
12 Oct 2023 AP01 Appointment of Ms Sally Louise Copley as a director on 10 October 2023
10 Oct 2023 AP01 Appointment of Tiwonge Lucia Cohn as a director on 10 October 2023
10 Oct 2023 AP01 Appointment of Amanda Helen Aeiss as a director on 10 October 2023
11 Aug 2023 AA Accounts for a small company made up to 31 December 2022
15 Jun 2023 CH01 Director's details changed for Sarah Jane Mace on 14 June 2023
15 Jun 2023 CH01 Director's details changed for Lydia Baker on 14 June 2023
15 Jun 2023 TM01 Termination of appointment of Peter Merson as a director on 14 June 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
03 Feb 2023 TM01 Termination of appointment of Luke Harman as a director on 2 February 2023
29 Sep 2022 CH01 Director's details changed for Mr Jesse Liam Griffiths on 28 September 2022
16 Aug 2022 AA Accounts for a small company made up to 31 December 2021
05 Jul 2022 CH01 Director's details changed for Mr Owen William James Espley on 1 June 2022
05 Jul 2022 AP01 Appointment of Morten Thaysen Laurberg as a director on 28 June 2022
05 Jul 2022 AP01 Appointment of India Rose Thorogood as a director on 28 June 2022
05 Jul 2022 AP01 Appointment of Lydia Baker as a director on 28 June 2022
05 Jul 2022 TM01 Termination of appointment of Ruth Nancy Margaret Tetlow as a director on 28 June 2022
05 Jul 2022 TM01 Termination of appointment of Kamaljeet Singh Gill as a director on 28 June 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
28 Mar 2022 CERTNM Company name changed jubilee debt campaign\certificate issued on 28/03/22
  • RES15 ‐ Change company name resolution on 2022-03-09
28 Mar 2022 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
28 Mar 2022 CONNOT Change of name notice
11 Mar 2022 AD01 Registered office address changed from 66 Offley Road London SW9 0LS England to Oxford House Derbyshire Street London E2 6HG on 11 March 2022