Advanced company searchLink opens in new window

DJK (RENOVATIONS) LIMITED

Company number 09811257

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)
24 Apr 2024 AA Accounts for a dormant company made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
16 Oct 2023 CH01 Director's details changed for Mr David Roger Earl on 10 October 2023
13 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
23 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
22 Jun 2021 PSC04 Change of details for Mr John David Earl as a person with significant control on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr John David Earl on 22 June 2021
04 May 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
04 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 10 October 2016
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
24 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
09 Oct 2015 AP01 Appointment of Mr David Roger Earl as a director on 9 October 2015
09 Oct 2015 AP01 Appointment of Mr John David Earl as a director on 9 October 2015
06 Oct 2015 TM01 Termination of appointment of Graham Cowan as a director on 6 October 2015