- Company Overview for DAVJUNNEL SOLICITORS LIMITED (09481521)
- Filing history for DAVJUNNEL SOLICITORS LIMITED (09481521)
- People for DAVJUNNEL SOLICITORS LIMITED (09481521)
- More for DAVJUNNEL SOLICITORS LIMITED (09481521)
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
|
|
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
|