Advanced company searchLink opens in new window

DAMAJA 1983

Company number SC468115

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)
03 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Nov 2023 TM01 Termination of appointment of Catherine Russell Ferguson as a director on 5 October 2023
26 Jul 2023 PSC05 Change of details for Acf Sports Promotions Limited as a person with significant control on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
10 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 23 January 2020
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
13 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 23 January 2020
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
30 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/01/2023
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/07/2023
12 Jul 2019 SH09 Allotment of a new class of shares by an unlimited company
12 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
25 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share cap increased 30/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Mar 2017 CS01 23/01/17 Statement of Capital gbp 5549959
28 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,349,951