D J INFORMATION MANAGEMENT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Registered office address changed from Stranduff Lodge Croft Stranduff Lodge Croft Aboyne Aberdeen Aberdeenshire AB34 4JH United Kingdom to Birley Farm Torphins Banchory AB31 4HS on 2024-08-16

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Registered office address changed from Beechgrove Strachan Banchory AB31 6NL Scotland to Stranduff Lodge Croft Stranduff Lodge Croft Aboyne Aberdeen Aberdeenshire AB34 4JH on 2023-05-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 30 SILVERBANK GARDENS BANCHORY KINCARDINESHIRE AB31 5YZ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRANCES WILMA JONES

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR DEWI WYN JONES

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE FRANCES WILMA ANDERSON / 14/08/2015

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE FRANCES WILMA ANDERSON / 02/11/2009

View Document

07/09/097 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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