Advanced company searchLink opens in new window

DI INTERNATIONAL LTD

Company number 05802543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2019 TM01 Termination of appointment of Catherine Lois Sayer as a director on 25 April 2019
19 Feb 2019 AP01 Appointment of Doctor Alex Chika Ezeh as a director on 4 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
13 Feb 2019 AP01 Appointment of Mr Timothy Takona as a director on 4 February 2019
12 Feb 2019 AP01 Appointment of Ms Tina Blazquez-Lopez as a director on 4 February 2019
08 Feb 2019 AP01 Appointment of Mr Paul Edward Stuart as a director on 4 February 2019
08 Feb 2019 TM01 Termination of appointment of Myles Antony Wickstead as a director on 5 February 2019
26 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mrs Judith Mary Randel on 21 March 2017
21 Mar 2017 AP03 Appointment of Mrs Janet Lesley Reilly as a secretary on 7 February 2017
05 Jan 2017 AP01 Appointment of Mr Myles Wickstead as a director on 7 October 2016
05 Jan 2017 AP01 Appointment of Mr Christopher Childs as a director on 7 October 2016
09 Dec 2016 AP01 Appointment of Mr Daniel Coppard as a director on 7 October 2016
14 Sep 2016 AP01 Appointment of Ms Harpinder Collacott as a director on 1 September 2016
13 Sep 2016 AP01 Appointment of Ms Catherine Lois Sayer as a director on 13 September 2016
08 Sep 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 100
04 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
30 Sep 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
07 Oct 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2