- Company Overview for DIJAY LIMITED (07968653)
- Filing history for DIJAY LIMITED (07968653)
- People for DIJAY LIMITED (07968653)
- Charges for DIJAY LIMITED (07968653)
- More for DIJAY LIMITED (07968653)
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) |
---|---|---|---|
06 Nov 2024 | AP01 | Appointment of Mr George Challouma as a director on 21 October 2024 | |
04 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
12 Sep 2024 | MR04 | Satisfaction of charge 1 in full | |
07 May 2024 | AD01 | Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 7 May 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
12 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 5 March 2018 | |
12 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
22 Jun 2016 | AA | Micro company accounts made up to 29 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
06 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |