IME DJK GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Secretary's details changed for Miss Kristina Deanne Kerr on 2024-03-20

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/03/2412 March 2024 Appointment of Mr David James Kerr as a director on 2024-03-12

View Document

12/03/2412 March 2024 Cessation of David James Kerr as a person with significant control on 2024-03-12

View Document

23/02/2423 February 2024 Director's details changed for Miss Kristina Deane Kerr on 2024-02-23

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Notification of John Mcdonald as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Notification of David James Kerr as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Cessation of David James Kerr as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of David James Kerr as a director on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Registration of charge SC4971260001, created on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Ian James Mcdonald as a director on 2021-05-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CESSATION OF IAN JAMES MCDONALD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES KERR

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES MCDONALD

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINA DEANE KERR / 01/05/2019

View Document

03/05/193 May 2019 CESSATION OF DAVID JAMES KERR AS A PSC

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES KERR / 01/05/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DAVID KERR

View Document

02/05/192 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 200

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JOHN MCDONALD

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MISS SARAH MCDONALD

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR IAN JAMES MCDONALD

View Document

08/04/198 April 2019 COMPANY NAME CHANGED DJK LETTINGS LTD CERTIFICATE ISSUED ON 08/04/19

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 21 FOWLER TERRACE EDINBURGH EH11 1DB SCOTLAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MISS KRISTINA DEANNE KERR

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company