- Company Overview for DYLON COMMODITIES LIMITED (11895780)
- Filing history for DYLON COMMODITIES LIMITED (11895780)
- People for DYLON COMMODITIES LIMITED (11895780)
- More for DYLON COMMODITIES LIMITED (11895780)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
10 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Sep 2022 | AA01 | Current accounting period shortened from 29 September 2021 to 28 September 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
30 May 2022 | PSC01 | Notification of Samuel Jacob Maierovits as a person with significant control on 30 September 2021 | |
30 May 2022 | PSC01 | Notification of Charles Fink as a person with significant control on 30 September 2021 | |
30 May 2022 | PSC01 | Notification of Odelia Zipora Fink as a person with significant control on 30 September 2021 | |
30 May 2022 | PSC07 | Cessation of Dylon Uk Limited as a person with significant control on 30 September 2021 | |
14 Oct 2021 | AA01 | Previous accounting period extended from 30 March 2021 to 29 September 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
19 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
15 Apr 2019 | PSC05 | Change of details for Dylon Uk Limited as a person with significant control on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mrs Odelia Zipora Fink on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from First Floor, Winston House, 349 Regents Park Road 35-37 Brent Street London London N3 1DH United Kingdom to First Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 15 April 2019 | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|