Advanced company searchLink opens in new window

DINAH'S HOLDINGS LTD

Company number 08476543

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 Jan 2025 AA Micro company accounts made up to 30 April 2024
08 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
18 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
07 Jun 2023 PSC04 Change of details for Miss Lauren Melissa Pears as a person with significant control on 28 May 2023
06 Sep 2022 AA Unaudited abridged accounts made up to 30 April 2022
12 Aug 2022 CH01 Director's details changed for Miss Lauren Melissa Pears on 12 August 2022
06 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
10 Sep 2021 AA Unaudited abridged accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 30 April 2019
08 Nov 2019 AP01 Appointment of Julia Halder as a director on 8 November 2019
08 Nov 2019 AP01 Appointment of Mr Alexander Dainty as a director on 8 November 2019
06 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
28 May 2019 AD02 Register inspection address has been changed from Unit 3 6-8 Hemming Street London E1 5BL England to 152-154 Bethnal Green Road London E2 6DG
28 Sep 2018 PSC04 Change of details for Miss Lauren Melissa Pears as a person with significant control on 26 September 2018
28 Sep 2018 CH01 Director's details changed for Miss Lauren Melissa Pears on 26 September 2018
26 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
08 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
11 May 2018 TM01 Termination of appointment of Jonathan David Sharpin as a director on 3 May 2018
24 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
29 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016