Advanced company searchLink opens in new window

RHEJIM MONEY TRANSFER LTD

Company number 11985404

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
17 Jun 2022 AP01 Appointment of Ms Rashika Davie Dasi Caampued Caganap as a director on 17 June 2022
15 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Feb 2022 TM01 Termination of appointment of Rashika Davie Dasi Caampued Caganap as a director on 10 February 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
28 Jan 2022 CERTNM Company name changed dmjc trading LIMITED\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-25
27 Jan 2022 AP01 Appointment of Ms Rashika Davie Dasi Caampued Caganap as a director on 25 January 2022
09 Feb 2021 AA Micro company accounts made up to 31 May 2020
09 Feb 2021 PSC04 Change of details for Ms Reden Samson Sacopon as a person with significant control on 9 November 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
26 Jan 2021 PSC01 Notification of Reden Samson Sacopon as a person with significant control on 9 November 2020
26 Jan 2021 AD01 Registered office address changed from 75 Becklow Gardens London W12 9ET London E10 7JS England to 81 High Street Harlesden London NW10 4NT on 26 January 2021
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 CS01 Confirmation statement made on 9 May 2020 with updates
03 Jul 2020 PSC07 Cessation of Lindoven Masangcay Magsino as a person with significant control on 1 November 2019
03 Jul 2020 TM01 Termination of appointment of May Antonette Sarte as a director on 1 November 2019
03 Jul 2020 TM01 Termination of appointment of Lindoven Masangcay Magsino as a director on 1 November 2019
03 Jul 2020 TM02 Termination of appointment of Lindoven Magsino as a secretary on 1 November 2019
18 Nov 2019 AP01 Appointment of Mrs Reden Samson Sacopon as a director on 5 November 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 1