Advanced company searchLink opens in new window

DJMY LTD

Company number 11286892

Filter by category

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 AD01 Registered office address changed from Suite 1, Unit a Ams House Queensway Middlesbrough TS3 8TF England to Unit 219 Brunswick Street Stockton-on-Tees TS18 1DW on 9 January 2024
09 Jan 2024 TM01 Termination of appointment of Mohammed Boota as a director on 30 September 2023
09 Jan 2024 PSC07 Cessation of Mohammed Boota as a person with significant control on 30 September 2023
09 Jan 2024 AP01 Appointment of Mr Willington Ndlovu as a director on 30 September 2023
09 Jan 2024 PSC01 Notification of Willington Ndlovu as a person with significant control on 30 September 2023
01 Nov 2023 AP01 Appointment of Mr Shelton Seth Ndlovu as a director on 1 October 2023
31 Jul 2023 PSC07 Cessation of Eebbaar Mohammed Youssaf as a person with significant control on 1 July 2023
31 Jul 2023 PSC01 Notification of Mohammed Boota as a person with significant control on 1 July 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
26 Jul 2023 AD01 Registered office address changed from 12 Ashton View Leeds LS8 5BS England to Suite 1, Unit a Ams House Queensway Middlesbrough TS3 8TF on 26 July 2023
17 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
01 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
18 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
04 May 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
05 Sep 2018 AD01 Registered office address changed from 22 Westmorland Road Newcastle upon Tyne NE1 4EG United Kingdom to 12 Ashton View Leeds LS8 5BS on 5 September 2018
05 Sep 2018 AP01 Appointment of Mr Mohammed Boota as a director on 5 September 2018
05 Sep 2018 TM01 Termination of appointment of Eebbaar Mohammed Youssaf as a director on 5 September 2018
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted