- Company Overview for DMJ SERVICES (LONDON) LIMITED (04876266)
- Filing history for DMJ SERVICES (LONDON) LIMITED (04876266)
- People for DMJ SERVICES (LONDON) LIMITED (04876266)
- More for DMJ SERVICES (LONDON) LIMITED (04876266)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
20 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
31 Jul 2020 | TM01 | Termination of appointment of Graham Agar as a director on 20 July 2020 | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2019 | PSC01 | Notification of Michael Eracleous as a person with significant control on 25 November 2019 | |
29 Nov 2019 | PSC07 | Cessation of Graham Agar as a person with significant control on 25 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | AD01 | Registered office address changed from Parkview Church Lane Doddinghurst Brentwood CM15 0NA England to 16 C/O Lcl Accountancy Ltd High Holborn London WC1V 6BX on 9 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Michael George Eracleous as a director on 6 August 2019 | |
22 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Nov 2018 | TM02 | Termination of appointment of Linda Agar as a secretary on 16 November 2018 | |
17 Nov 2018 | AD01 | Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP to Parkview Church Lane Doddinghurst Brentwood CM15 0NA on 17 November 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |