Advanced company searchLink opens in new window

DHI GLOBAL LTD

Company number 06967333

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)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
01 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Feb 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
21 Dec 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Unit 217 Canal Lot Studios 222 Kensal Road London W10 5BN on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 December 2018
21 Dec 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 December 2018
21 Dec 2018 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 20 December 2018
21 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
20 Dec 2018 AP01 Appointment of Mr Wallace Davis as a director on 20 December 2018
20 Dec 2018 PSC01 Notification of Wallace Davis as a person with significant control on 20 December 2018
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
04 Aug 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2016