DJM DESIGNS LIMITED
Status | ACTIVE |
Company No. | 10267258 |
Category | Private Limited Company |
Incorporated | 07 Jul 2016 |
Age | 7 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DJM DESIGNS LIMITED is an active private limited company with number 10267258. It was incorporated 7 years, 10 months, 27 days ago, on 07 July 2016. The company address is Office 1 Brunswick House Office 1 Brunswick House, Liverpool, L3 4BN, Merseyside, England.
Company Fillings
Change to a person with significant control
Date: 03 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Geldart
Change date: 2024-05-01
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Geldart
Change date: 2024-05-01
Documents
Change to a person with significant control
Date: 02 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-01
Psc name: Daniel Geldart
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-01
Officer name: Mr Daniel Geldart
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-16
Psc name: Daniel Geldart
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-16
Psc name: Mrs Julie Geldart
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Mr Mark Geldart
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Daniel Geldart
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Mrs Julie Geldart
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Daniel Geldart
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Mrs Julie Geldart
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Mr Mark Geldart
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Geldart
Change date: 2024-01-15
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-15
Officer name: Mr Mark Geldart
Documents
Change person secretary company with change date
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-15
Officer name: Mrs Julie Geldart
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-15
Officer name: Mr Mark Geldart
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-15
Officer name: Mr Daniel Geldart
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Geldart
Change date: 2024-01-15
Documents
Change person director company with change date
Date: 26 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Geldart
Change date: 2024-01-15
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Mrs Julie Geldart
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-15
Psc name: Daniel Geldart
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Geldart
Change date: 2024-01-15
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Geldart
Change date: 2024-01-15
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Geldart
Change date: 2024-01-15
Documents
Change person secretary company with change date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-01-15
Officer name: Mrs Julie Geldart
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Change person director company with change date
Date: 11 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Geldart
Change date: 2022-07-01
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-08
Officer name: Mr Daniel Geldart
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Geldart
Change date: 2022-07-01
Documents
Change to a person with significant control
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-07
Psc name: Mr Mark Geldart
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Geldart
Change date: 2022-07-07
Documents
Change person director company with change date
Date: 08 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-07
Officer name: Mrs Julie Geldart
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Geldart
Change date: 2022-04-13
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Geldart
Change date: 2022-04-13
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Geldart
Change date: 2022-04-13
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-02
New address: Office 1 Brunswick House Brunswick Way Liverpool Merseyside L3 4BN
Old address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP England
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Change person director company with change date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Geldart
Change date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Address
Type: AD01
New address: C/O Dh Business Support Ltd Office 6 12 Jordan Street Liverpool Merseyside L1 0BP
Old address: 12 Jordan Street Liverpool Merseyside L1 0BP England
Change date: 2020-09-09
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
New address: 12 Jordan Street Liverpool Merseyside L1 0BP
Old address: Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN England
Change date: 2019-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Geldart
Change date: 2019-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Julie Geldart
Change date: 2019-06-11
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Geldart
Change date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Capital allotment shares
Date: 17 Jan 2017
Action Date: 07 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-07
Capital : 9 GBP
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
New address: Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside L15 5AN
Change date: 2017-01-17
Old address: 2 Warbler Close Halewood Liverpool L26 7XD United Kingdom
Documents
Some Companies
SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH
Number: | 06662903 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALTON ROAD,LONDON,CR0 4LZ
Number: | 10774210 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNETH GALLAGHER HAULAGE LIMITED
49 POPLAR ROAD,DERRY,BT47 2JG
Number: | NI647664 |
Status: | ACTIVE |
Category: | Private Limited Company |
3D DUNDEE ROAD,BERKSHIRE,SL1 4LG
Number: | 00449733 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOSSOM HILL COTTAGE, CHAPEL,ABERDEENSHIRE,AB51 5HJ
Number: | SC333005 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 TELFORD COURT,NEWARK,NG24 2DX
Number: | 07403198 |
Status: | ACTIVE |
Category: | Private Limited Company |