- Company Overview for DIND LTD (08040427)
- Filing history for DIND LTD (08040427)
- People for DIND LTD (08040427)
- Charges for DIND LTD (08040427)
- More for DIND LTD (08040427)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
26 May 2023 | MR01 | Registration of charge 080404270003, created on 17 May 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Jun 2022 | PSC05 | Change of details for Donnington Pharma Limited as a person with significant control on 7 September 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
21 Mar 2022 | AD01 | Registered office address changed from 61-63 Alexandra Road Walsall WS1 4DX England to Office 1 21 Hatherton Street Walsall WS4 2LA on 21 March 2022 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
24 Nov 2020 | MR01 | Registration of charge 080404270002, created on 23 November 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Jun 2020 | MR04 | Satisfaction of charge 080404270001 in full | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | PSC02 | Notification of Donnington Pharma Limited as a person with significant control on 1 June 2020 | |
03 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Mohammad Hussain Khile as a director on 1 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Health Centre Wrekin Drive Donnington Telford Shropshire TF2 8EA to 61-63 Alexandra Road Walsall WS1 4DX on 2 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Nigel Arthur Dugmore as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of David Wright as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Rachel Sophie Taylor as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of James Milligan as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of James Hudson as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Bryan George Henshall as a director on 1 June 2020 |