DAMOJ LIMITED - History of Changes


DateDescription
2023-09-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-01 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-09-07 update company_status Active - Proposal to Strike off => Active
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-04 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents FIRST GAZETTE
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-08-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-11 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-10 update statutory_documents FIRST GAZETTE
2021-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS OYEKEMI OSIBONA / 01/01/2018
2021-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS OYEKEMI OSIBONA / 08/01/2018
2021-06-02 update statutory_documents CESSATION OF KEMI ADEOLA OSIBONA AS A PSC
2020-08-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2020-08-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE ORISAYOMI
2020-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIKE ORISAYOMI
2020-07-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-10-07 update company_status Active - Proposal to Strike off => Active
2019-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-08-07 update company_status Active => Active - Proposal to Strike off
2019-07-30 update statutory_documents FIRST GAZETTE
2019-04-07 delete address 145 NORTHDOWN ROAD WELLING KENT DA16 1NP
2019-04-07 insert address 246-250 CITY GATE HOUSE , 4TH FLOOR, ROMFORD ROAD ROMFORD ROAD LONDON ENGLAND E7 9HZ
2019-04-07 update registered_address
2019-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 145 NORTHDOWN ROAD WELLING KENT DA16 1NP
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-30 update statutory_documents FIRST GAZETTE
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OYEKEMI OSIBONA
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-10-24 update statutory_documents DIRECTOR APPOINTED MISS OYEKEMI OSIBONA
2016-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-18 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2016-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OYEKEMI OSIBONA
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-10 update statutory_documents 05/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2014-10-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-10-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-09-11 update statutory_documents 05/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-09-06 insert sic_code 69202 - Bookkeeping activities
2013-09-06 insert sic_code 70229 - Management consultancy activities other than financial management
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-29 update statutory_documents 05/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-08-25 update statutory_documents 05/08/12 FULL LIST
2012-07-18 update statutory_documents DIRECTOR APPOINTED MR MIKE ORISAYOMI
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-09-01 update statutory_documents 05/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-10-05 update statutory_documents 05/08/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS OYEKEMI OSIBONA / 31/07/2010
2010-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS OYEKEMI OSIBONA / 31/07/2010
2010-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RELIANCE CORPORATE SERVICES LIMITED
2010-05-06 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-10-01 update statutory_documents SECRETARY APPOINTED RELIANCE CORPORATE SERVICES LIMITED
2009-10-01 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents DIRECTOR AND SECRETARY APPOINTED MISS OYEKEMI OSIBONA
2008-08-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MIKE ORISAYOMI
2008-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 143 NORTHDOWN ROAD WELLING KENT DA16 1NP
2008-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION