DJN CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06928471 |
Category | Private Limited Company |
Incorporated | 09 Jun 2009 |
Age | 14 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DJN CONSULTANTS LIMITED is an active private limited company with number 06928471. It was incorporated 14 years, 10 months, 18 days ago, on 09 June 2009. The company address is 8g Portman Mansions 8g Portman Mansions, London, W1U 6DE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England
Change date: 2022-09-23
New address: 8G Portman Mansions Porter Street London W1U 6DE
Documents
Gazette filings brought up to date
Date: 13 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Address
Type: AD01
New address: Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD
Change date: 2022-09-02
Old address: C/O Mha Macintyre Hudson Pennant House Napier Court Napier Road Reading RG1 8BW
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
Old address: C/O Hmt Assurance Llp Pennant House 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW United Kingdom
New address: Pennant House Napier Court Napier Road Reading RG1 8BW
Change date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: Lake House Market Hill Royston Herts SG8 9JN
Change date: 2012-02-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Tracy Jill Spruzen
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tracy Jill Spruzen
Documents
Legacy
Date: 03 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2010 to 30/04/2010
Documents
Some Companies
AADVERV SOURCING SOLUTIONS LIMITED
14 CROFTS ROAD,HARROW,HA1 2PH
Number: | 10797161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EAST LINDSEY INFORMATION TECHNOLOGY CENTRE
MILFORD COURT,LOUTH,LN11 0YB
Number: | 01802908 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 DANES ROAD,ROMFORD,RM7 0HL
Number: | 11388707 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAID2CLEAN NORTH DEVON LIMITED
GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ
Number: | 10094084 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11473984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ
Number: | 07873327 |
Status: | ACTIVE |
Category: | Private Limited Company |