Advanced company searchLink opens in new window

DJINN GENIE (LONDON) LIMITED

Company number 09027464

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)
05 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 30 April 2022
01 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 AA01 Current accounting period shortened from 31 May 2022 to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
08 Nov 2021 CH01 Director's details changed for Mr Narrinder Sandhu on 1 October 2015
08 Nov 2021 PSC04 Change of details for Mrs Bhawna Sandhu as a person with significant control on 1 June 2021
08 Nov 2021 PSC04 Change of details for Mr Narrinder Sandhu as a person with significant control on 1 June 2021
14 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 May 2018
12 May 2019 AD01 Registered office address changed from 8 Frog Island Leicester LE3 5AG England to 23 Bath Lane Leicester LE3 5BF on 12 May 2019
11 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
02 Jul 2018 AD01 Registered office address changed from 10 New Henry Street Leicester LE3 5AP to 8 Frog Island Leicester LE3 5AG on 2 July 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates