Advanced company searchLink opens in new window

DILSTAR LIMITED

Company number 07256209

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)
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
23 Dec 2015 AA Micro company accounts made up to 30 June 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
17 Nov 2014 AA Micro company accounts made up to 30 June 2014
18 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
18 May 2014 CH01 Director's details changed for Mr Philip James Dilworth on 17 May 2014
28 Feb 2014 AD01 Registered office address changed from 113 Nutley Lane Reigate Surrey RH2 9EF England on 28 February 2014
04 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
18 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
18 May 2012 TM02 Termination of appointment of Maureen Dilworth as a secretary
18 May 2012 TM02 Termination of appointment of Maureen Dilworth as a secretary
07 Mar 2012 AD01 Registered office address changed from Annapurna House Stag Lane Great Kingshill Bucks HP15 6EW United Kingdom on 7 March 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
20 Sep 2010 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
14 Jun 2010 AP03 Appointment of Mrs Maureen Joan Dilworth as a secretary
14 Jun 2010 AP01 Appointment of Mr Philip James Dilworth as a director
18 May 2010 TM01 Termination of appointment of John Carter as a director
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)