DJ ILOGIK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-30

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-28 to 2023-04-01

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-28

View Document

28/03/2328 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

07/12/217 December 2021 Change of details for Mr Bahram Nikfar as a person with significant control on 2021-10-31

View Document

07/12/217 December 2021 Director's details changed for Mr Bahram Nikfar on 2021-10-31

View Document

11/10/2111 October 2021 Termination of appointment of Charlotte Featherman as a secretary on 2021-10-11

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 54 BAILDON MILLS NORTHGATE BAILDON WEST YORKSHIRE BD17 6JX

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/17

View Document

30/12/1730 December 2017 PREVSHO FROM 02/04/2017 TO 01/04/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 2 April 2016

View Document

02/01/172 January 2017 PREVSHO FROM 03/04/2016 TO 02/04/2016

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 3 April 2015

View Document

31/12/1531 December 2015 PREVSHO FROM 04/04/2015 TO 03/04/2015

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

03/04/153 April 2015 Annual accounts for year ending 03 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 4 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

03/01/133 January 2013 PREVSHO FROM 05/04/2012 TO 04/04/2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BAHRAM NIKFAR / 01/01/2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE FEATHERMAN / 01/01/2011

View Document

05/05/115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

31/12/1031 December 2010 PREVSHO FROM 30/04/2010 TO 05/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 17 VICTORIA ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 3LQ

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: SUITE 51 EASTWING, BURLINGTON HOUSE, 369 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EU

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0526 April 2005 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