- Company Overview for DINDER INVESTMENTS LIMITED (10642307)
- Filing history for DINDER INVESTMENTS LIMITED (10642307)
- People for DINDER INVESTMENTS LIMITED (10642307)
- More for DINDER INVESTMENTS LIMITED (10642307)
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
|
|
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 |