Advanced company searchLink opens in new window

DJFM LIMITED

Company number 08276137

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)
13 Aug 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 31,261.40
29 Jul 2020 SH03 Purchase of own shares.
29 Jul 2020 SH03 Purchase of own shares.
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 75,020.10
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2024
05 Nov 2019 CH01 Director's details changed for Mr Daniel John Monaghan on 1 October 2019
05 Nov 2019 PSC04 Change of details for Mr Daniel John Monaghan as a person with significant control on 1 October 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
17 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
31 Oct 2017 PSC04 Change of details for Mr Daniel John Monaghan as a person with significant control on 13 June 2017
31 Oct 2017 CH01 Director's details changed for Mr Daniel John Monaghan on 13 June 2017
07 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
12 Jun 2017 AD01 Registered office address changed from Unit 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd to Unit 2 Ossett 40 Milner Way Ossett WF5 9JR on 12 June 2017
12 Jun 2017 TM02 Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
07 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60,000.3
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 60,000.30
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60,000
07 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
19 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital is divided 01/12/2013