- Company Overview for DJINVESTPROPERTY LIMITED (11207697)
- Filing history for DJINVESTPROPERTY LIMITED (11207697)
- People for DJINVESTPROPERTY LIMITED (11207697)
- Charges for DJINVESTPROPERTY LIMITED (11207697)
- More for DJINVESTPROPERTY LIMITED (11207697)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
22 Dec 2023 | MR01 | Registration of charge 112076970002, created on 22 December 2023 | |
07 Nov 2023 | PSC01 | Notification of Roscoe Darshan Grover as a person with significant control on 18 March 2020 | |
14 Sep 2023 | TM01 | Termination of appointment of Roscoe Darshan Grover as a director on 13 September 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
26 Mar 2022 | AD01 | Registered office address changed from 29 Albert Road Ashford TN24 8NX England to 24 Greatness Road Sevenoaks TN14 5BY on 26 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
18 Mar 2020 | CH03 | Secretary's details changed for Miss Jennifer Ebert on 18 March 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Miss Jennifer Caroline Ebert on 18 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Miss Jennifer Caroline Ebert as a person with significant control on 18 March 2020 | |
04 Mar 2020 | MR01 | Registration of charge 112076970001, created on 4 March 2020 | |
16 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from 11 Cavendish Road Cambridge CB1 3AE United Kingdom to 29 Albert Road Ashford TN24 8NX on 28 June 2018 | |
15 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-15
|