- Company Overview for DNI FOREIGN HOLDINGS LIMITED (08640317)
- Filing history for DNI FOREIGN HOLDINGS LIMITED (08640317)
- People for DNI FOREIGN HOLDINGS LIMITED (08640317)
- Charges for DNI FOREIGN HOLDINGS LIMITED (08640317)
- More for DNI FOREIGN HOLDINGS LIMITED (08640317)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|