DJS PRINT AUDITS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-03-14 View Report
Gazette. Gazette notice compulsory. 2023-02-07 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Gazette. Gazette filings brought up to date. 2022-11-30 View Report
Accounts. Accounts type dormant. 2022-11-29 View Report
Accounts. Accounts type dormant. 2022-11-29 View Report
Accounts. Accounts type dormant. 2022-11-29 View Report
Officers. Officer name: Mr David James Sawyer. Change date: 2020-06-01. 2021-09-13 View Report
Officers. Officer name: Mr David Sawyer. Change date: 2020-06-01. 2021-09-13 View Report
Persons with significant control. Psc name: Mr David James Sawyer. Change date: 2020-06-01. 2021-09-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-18 View Report
Gazette. Gazette notice compulsory. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Accounts. Accounts type micro entity. 2019-11-29 View Report
Gazette. Gazette filings brought up to date. 2019-05-25 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Gazette. Gazette notice compulsory. 2019-05-07 View Report
Accounts. Accounts type micro entity. 2018-11-30 View Report
Gazette. Gazette filings brought up to date. 2018-05-12 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Gazette. Gazette notice compulsory. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-02-13 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Gazette. Gazette filings brought up to date. 2014-06-14 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Officers. Change date: 2014-01-01. Officer name: Mr David Sawyer. 2014-06-11 View Report
Officers. Change date: 2014-01-01. Officer name: Mr David Sawyer. 2014-06-11 View Report
Gazette. Gazette notice compulsary. 2014-06-10 View Report
Accounts. Accounts type dormant. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Officers. Officer name: Thomas Cook. 2013-02-04 View Report
Change of name. Description: Company name changed green waste point LTD\certificate issued on 26/11/12. 2012-11-26 View Report
Accounts. Accounts type dormant. 2012-05-11 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type dormant. 2011-11-16 View Report
Gazette. Gazette filings brought up to date. 2011-07-30 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Gazette. Gazette notice compulsary. 2011-06-14 View Report
Accounts. Accounts type dormant. 2010-11-26 View Report
Change of name. Description: Company name changed PROTECTION4EDUCATION LTD\certificate issued on 20/09/10. 2010-09-20 View Report
Change of name. Change of name notice. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Change date: 2009-10-01. Officer name: Mr David Sawyer. 2010-06-01 View Report