Advanced company searchLink opens in new window

DINDER INVESTMENTS LIMITED

Company number 10642307

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Jul 2024 AP01 Appointment of Stuart Gavin Heiden as a director on 3 July 2024
31 May 2024 PSC04 Change of details for Richard Nicholas Rostron Jones as a person with significant control on 12 April 2024
12 Apr 2024 AD01 Registered office address changed from The Clubhouse 8 st James Square London SW1Y 4JU United Kingdom to Dinder House Dinder Wells Somerset BA5 3PB on 12 April 2024
26 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
06 Mar 2024 MA Memorandum and Articles of Association
06 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 TM01 Termination of appointment of Rakesh Kumar Manibhai Patel as a director on 15 November 2023
16 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Richard Nicholas Rostron Jones on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Rakesh Kumar Manibhai Patel on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Richard Nicholas Rostron Jones on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Deborah Kaye Jones on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Rakesh Kumar Manibhai Patel on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Deborah Kaye Jones on 13 March 2023
27 Feb 2023 AD01 Registered office address changed from C/O Kpmg Llp One St Peter Square Manchester M2 3AE to The Clubhouse 8 st James Square London SW1Y 4JU on 27 February 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
21 Mar 2022 AD01 Registered office address changed from The Club House 8 st James Square St James London SW1Y 4JU England to C/O Kpmg Llp One St Peter Square Manchester M2 3AE on 21 March 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2021 PSC04 Change of details for Richard Nicholas Rostron Jones as a person with significant control on 26 November 2020
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 CS01 Confirmation statement made on 27 February 2021 with updates