- Company Overview for DILBERT INTERNATIONAL LTD (10455330)
- Filing history for DILBERT INTERNATIONAL LTD (10455330)
- People for DILBERT INTERNATIONAL LTD (10455330)
- Registers for DILBERT INTERNATIONAL LTD (10455330)
- More for DILBERT INTERNATIONAL LTD (10455330)
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) |
---|---|---|---|
26 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
04 Aug 2023 | PSC07 | Cessation of Joshua Travagli as a person with significant control on 4 August 2023 | |
04 Aug 2023 | PSC01 | Notification of Massimo Meneghello as a person with significant control on 4 August 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB England to 124 City Road London EC1V 2NX on 4 August 2023 | |
20 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor Lawford House 4 Albert Place London N3 1QB England to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 5 August 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
15 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from C/O Sebastiano Galantucci -J.Travagli 190 Lancaster Drive Hornchurch RM12 5SJ England to 4th Floor Lawford House 4 Albert Place London N3 1QB on 6 September 2018 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Massimo Meneghello as a director on 6 April 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to C/O Sebastiano Galantucci -J.Travagli 190 Lancaster Drive Hornchurch RM12 5SJ on 6 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Konstantin Nemchukov as a director on 6 April 2017 | |
01 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-01
|