DZINE FURNISHING SOLUTIONS LIMITED
Company number 04717004
- Company Overview for DZINE FURNISHING SOLUTIONS LIMITED (04717004)
- Filing history for DZINE FURNISHING SOLUTIONS LIMITED (04717004)
- People for DZINE FURNISHING SOLUTIONS LIMITED (04717004)
- Charges for DZINE FURNISHING SOLUTIONS LIMITED (04717004)
- More for DZINE FURNISHING SOLUTIONS LIMITED (04717004)
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) |
---|---|---|---|
02 Mar 2020 | PSC04 | Change of details for Mrs Betsy Anne Vickery as a person with significant control on 15 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | PSC01 | Notification of Nicolas Paul Amphlett as a person with significant control on 6 April 2019 | |
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
18 Jun 2019 | MR01 | Registration of charge 047170040003, created on 14 June 2019 | |
02 Apr 2019 | MR04 | Satisfaction of charge 047170040002 in full | |
02 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
19 Jan 2018 | CH01 | Director's details changed for Mr Nicholas Paul Amphlett on 19 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Nicholas Paul Amphlett as a director on 19 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Miss Margaret Leoni Ready on 9 May 2015 | |
19 Jan 2018 | CH03 | Secretary's details changed for Miss Margaret Leoni Ready on 9 May 2015 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Daniel James Christian Watkins as a director on 22 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
23 Feb 2015 | MR01 | Registration of charge 047170040002, created on 23 February 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
20 Feb 2014 | AP01 | Appointment of Miss Margaret Leoni Ready as a director |