DYE & DURHAM (UK) HOLDINGS LIMITED
Company number 11844231
- Company Overview for DYE & DURHAM (UK) HOLDINGS LIMITED (11844231)
- Filing history for DYE & DURHAM (UK) HOLDINGS LIMITED (11844231)
- People for DYE & DURHAM (UK) HOLDINGS LIMITED (11844231)
- Charges for DYE & DURHAM (UK) HOLDINGS LIMITED (11844231)
- More for DYE & DURHAM (UK) HOLDINGS LIMITED (11844231)
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) |
---|---|---|---|
28 Jan 2025 | PSC05 | Change of details for Dye & Durham Corporation as a person with significant control on 4 November 2024 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Tom Durbin St George on 1 October 2022 | |
17 Jan 2025 | AP01 | Appointment of Frank Di Liso as a director on 24 December 2024 | |
17 Jan 2025 | TM01 | Termination of appointment of Matthew Warren Proud as a director on 24 December 2024 | |
04 Nov 2024 | CH02 | Director's details changed for Dye & Durham Corporation on 4 November 2024 | |
14 Aug 2024 | MR01 | Registration of charge 118442310006, created on 8 August 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 30 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Charlie Maccready as a director on 12 April 2024 | |
10 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
12 Jul 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
01 Feb 2023 | AD01 | Registered office address changed from Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom to Imperium Imperial Way Reading Berkshire RG2 0TD on 1 February 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS United Kingdom to Imperium Imperium Way Reading Berkshire RG2 0TD on 31 January 2023 | |
31 Jan 2023 | CERTNM |
Company name changed dye & durham (uk) LIMITED\certificate issued on 31/01/23
|
|
12 Dec 2022 | CH01 | Director's details changed for Mr Charlie Maccready on 7 July 2022 | |
03 May 2022 | MR01 | Registration of charge 118442310005, created on 28 April 2022 | |
04 Apr 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
22 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Jan 2022 | MR04 | Satisfaction of charge 118442310004 in full | |
21 Jan 2022 | MR04 | Satisfaction of charge 118442310003 in full | |
02 Jun 2021 | AP01 | Appointment of Mr Tom Durbin St George as a director on 25 February 2019 | |
02 Jun 2021 | AP01 | Appointment of Charlie Maccready as a director on 25 February 2019 | |
31 Mar 2021 | MR01 | Registration of charge 118442310004, created on 22 March 2021 |