Advanced company searchLink opens in new window

DJP GIFTS LTD

Company number 08545339

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2024 SH08 Change of share class name or designation
14 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 300
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