Advanced company searchLink opens in new window

DAVJUNNEL SOLICITORS LIMITED

Company number 09481521

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)
09 May 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
28 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 TM01 Termination of appointment of Omar Hussain as a director on 19 September 2018
27 Jun 2018 AP01 Appointment of Mr Omar Hussain as a director on 14 June 2018
15 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 CH01 Director's details changed for Christiana Ayanbadejo on 10 June 2017
18 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jun 2016 AD01 Registered office address changed from 1st Floor, Hille House St. Albans Road Watford WD24 4AQ England to 1st Floor, Hille House 132 st. Albans Road Watford WD24 4AQ on 19 June 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
19 Feb 2016 AD01 Registered office address changed from Lower Ground Floor 24 Conway Street London W1T 6BG United Kingdom to 1st Floor, Hille House St. Albans Road Watford WD24 4AQ on 19 February 2016
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 1