DJM TELECOM LTD - History of Changes


DateDescription
2025-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-01-28 update statutory_documents FIRST GAZETTE
2024-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date null => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-17 => 2024-11-30
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/24, NO UPDATES
2024-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2024-01-16 update statutory_documents FIRST GAZETTE
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2023-05-09 update statutory_documents FIRST GAZETTE
2023-04-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ
2023-04-07 insert address 7 DICKENSONS FIELD PENWORTHAM PRESTON LANCASHIRE UNITED KINGDOM PR1 9ES
2023-04-07 update registered_address
2023-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2023 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2023-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MEEHAN / 07/03/2023
2023-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MEEHAN / 07/03/2023
2023-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL MEEHAN / 07/03/2023
2022-02-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION