Advanced company searchLink opens in new window

DINGLEY DELL LIMITED

Company number 11430652

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
12 Jun 2023 CH01 Director's details changed for Haojia Li on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from The Vision Centre Eastern Way Bury St. Edmunds IP32 7AB England to Ashmoor Hall Mill Lane Campsea Ash Woodbridge Suffolk IP13 0PG on 12 June 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
29 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2021 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to The Vision Centre Eastern Way Bury St. Edmunds IP32 7AB on 16 June 2021
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2020 AP01 Appointment of Haojia Li as a director on 21 October 2020
27 Oct 2020 TM01 Termination of appointment of Mark Alexis Hayward as a director on 21 October 2020
27 Oct 2020 PSC07 Cessation of Mark Alexis Hayward as a person with significant control on 30 July 2020
27 Oct 2020 PSC07 Cessation of Paul Anthony Hayward as a person with significant control on 30 July 2020
27 Oct 2020 PSC02 Notification of Wufangzhai Group Co. Ltd as a person with significant control on 21 October 2020
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 200
09 Oct 2020 CH01 Director's details changed for Mr Mark Alexis Hayward on 8 October 2020
09 Oct 2020 CH01 Director's details changed for Mr Paul Anthony Hayward on 8 October 2020
09 Oct 2020 PSC04 Change of details for Mr Paul Anthony Hayward as a person with significant control on 8 October 2020
09 Oct 2020 PSC04 Change of details for Mr Mark Alexis Hayward as a person with significant control on 8 October 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates