Advanced company searchLink opens in new window

DNI FOREIGN HOLDINGS LIMITED

Company number 08640317

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)
09 Oct 2019 AA Full accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
22 Aug 2019 PSC07 Cessation of Dni Global Llp as a person with significant control on 31 May 2019
21 Aug 2019 PSC02 Notification of Dni Holdings (Jersey) Limited as a person with significant control on 31 May 2019
10 Jul 2019 MR04 Satisfaction of charge 086403170001 in full
18 Jun 2019 MR01 Registration of charge 086403170002, created on 4 June 2019
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • USD 8,436,271,830
04 Oct 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
26 Jul 2018 TM01 Termination of appointment of Yitzchok Shmulewitz as a director on 26 July 2018
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • USD 8,436,269,830
05 Oct 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
02 Feb 2017 RP04AP01 Second filing for the appointment of Hester Jane Wheeley as a director
02 Feb 2017 RP04AP01 Second filing for the appointment of Roanne Lea Weekes as a director
13 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
22 Aug 2016 AD04 Register(s) moved to registered office address Chiswick Park Building 2 566 Chiswick High Road London W4 5YB
09 Jun 2016 AP01 Appointment of Mrs Hester Jane Wheeley as a director on 13 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2017.
08 Jun 2016 TM01 Termination of appointment of Deirdre Forbes as a director on 13 May 2016
01 Sep 2015 AP01 Appointment of Mrs Roanne Lea Weekes as a director on 28 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2017.
28 Aug 2015 TM01 Termination of appointment of Michael Papadimitriou as a director on 28 August 2015
25 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • USD 8,376,704,863