Advanced company searchLink opens in new window

DIJAY LIMITED

Company number 07968653

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)
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
  • GBP 4
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