- 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) |
---|---|---|---|
25 Aug 2015 | AD03 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
25 Aug 2015 | AD02 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
25 Aug 2015 | CH01 | Director's details changed for Mr Yitzchok Shmulewitz on 18 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mrs Deirdre Forbes on 18 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Michael Papadimitriou on 18 August 2015 | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
02 Oct 2014 | MR01 | Registration of charge 086403170001, created on 23 September 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
30 Sep 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
11 Jul 2014 | TM01 | Termination of appointment of John Honeycutt as a director | |
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
06 Aug 2013 | NEWINC | Incorporation |