- Company Overview for DINAVILLE LIMITED (02914604)
- Filing history for DINAVILLE LIMITED (02914604)
- People for DINAVILLE LIMITED (02914604)
- Charges for DINAVILLE LIMITED (02914604)
- More for DINAVILLE LIMITED (02914604)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Aug 2024 | MR04 | Satisfaction of charge 029146040008 in full | |
23 Aug 2024 | MR04 | Satisfaction of charge 029146040009 in full | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2024 | PSC02 | Notification of F H Property Investments Limited as a person with significant control on 12 February 2024 | |
20 Mar 2024 | PSC07 | Cessation of Robert Stephane Zacharie Pollak as a person with significant control on 12 February 2024 | |
27 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
31 Oct 2023 | PSC01 | Notification of Robert Stephane Zacharie Pollak as a person with significant control on 29 September 2023 | |
31 Oct 2023 | PSC07 | Cessation of Broomfield Investment Services Limited as a person with significant control on 29 September 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Alexander Halpern as a director on 31 March 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Nathan Joel Halpern as a director on 31 March 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Esther Halpern as a secretary on 31 March 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Ahron Halpern as a director on 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates |