Advanced company searchLink opens in new window

DAJT PROPERTY LTD

Company number 10089971

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)
01 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
23 Mar 2024 AD01 Registered office address changed from Bucklebury Barn Yarberry Farm Banwell Road Banwell Somerset BS29 6nd England to 13 Winfrith Way Nursling Southampton SO16 0XB on 23 March 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from Coombe Cottage Kentisbury Barnstaple EX31 4NQ England to Bucklebury Barn Yarberry Farm Banwell Road Banwell Somerset BS29 6nd on 4 February 2021
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
18 Nov 2016 AD01 Registered office address changed from 1 Braishfield Road Havant PO9 2HS United Kingdom to Coombe Cottage Kentisbury Barnstaple EX31 4NQ on 18 November 2016
16 Nov 2016 CH01 Director's details changed for Mr David Anthony James Thomas on 16 November 2016
30 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-30
  • GBP 1