- Company Overview for DJP GIFTS LTD (08545339)
- Filing history for DJP GIFTS LTD (08545339)
- People for DJP GIFTS LTD (08545339)
- Charges for DJP GIFTS LTD (08545339)
- More for DJP GIFTS LTD (08545339)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
14 Apr 2024 | MA | Memorandum and Articles of Association | |
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2024 | SH08 | Change of share class name or designation | |
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|
|
09 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
19 Jun 2023 | PSC01 | Notification of Lucy Grace Staples as a person with significant control on 30 June 2022 | |
19 Jun 2023 | PSC04 | Change of details for Mr Daryl Jason Perkins as a person with significant control on 30 June 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
17 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
16 Sep 2022 | MR01 | Registration of charge 085453390001, created on 13 September 2022 | |
22 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 31 July 2021 | |
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
22 May 2021 | CH01 | Director's details changed for Mr Daryl Jason Perkins on 30 March 2019 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
07 Apr 2020 | AP01 | Appointment of Ms Lucy Grace Staples as a director on 7 April 2020 | |
13 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
30 Mar 2019 | CH01 | Director's details changed for Mr Daryl Jason Perkins on 30 March 2019 | |
30 Mar 2019 | AD01 | Registered office address changed from 98 Wolds Drive Keyworth Nottingham NG12 5FT to 15 Manor Close Costock Loughborough Leicestershire LE12 6XH on 30 March 2019 |