Advanced company searchLink opens in new window

DJ MEDICAL (UK) LTD

Company number 08142670

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
27 Jul 2018 CH01 Director's details changed for Mr Dennis Raymond Jesuthasan on 13 July 2017
24 Jul 2018 PSC07 Cessation of Dennis Raymond Jesuthasan as a person with significant control on 6 April 2016
27 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
19 Jul 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
18 Jul 2017 PSC01 Notification of Dennis Raymond Jesuthasan as a person with significant control on 6 April 2016
02 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2016 CS01 Confirmation statement made on 13 July 2016 with updates
20 Oct 2016 AP01 Appointment of Ms Samera Mian as a director on 1 August 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 101
11 Oct 2016 AD01 Registered office address changed from Awr Accountants Lawrence Business Centre Lawrence House, 37 Normanton Road Derby Derbyshire DE1 2GJ to C/O Hentons Northgate 118 North Street Leeds LS2 7PN on 11 October 2016