NMDJ ENTERPRISES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N.M.D.J. INVESTMENTS LIMITED

View Document

11/03/2011 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

02/03/202 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ASHOK KUMAR TANNA

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075254550001

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK KHALASTCHI / 21/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SALIM DAVID KHALASTCHI / 21/07/2015

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ASHOK KUMAR TANNA / 21/07/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EPHRAIM MENASHI FRANK KHALASTCHI / 22/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / EPHRAIM MENASHI FRANK KHALASTCHI / 11/09/2014

View Document

18/06/1418 June 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED EPHRAIM MENASHI FRANK KHALASTCHI

View Document

29/02/1229 February 2012 PREVSHO FROM 30/04/2012 TO 31/07/2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR PETER SALIM DAVID KHALASTCHI

View Document

26/04/1126 April 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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