Advanced company searchLink opens in new window

DIMEG INVESTMENTS LTD

Company number 12121511

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)
03 Feb 2025 CH01 Director's details changed for Mrs Victoria Louise Dixon on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr Jean Pierre Dixon on 3 February 2025
03 Feb 2025 PSC04 Change of details for Mrs Victoria Louise Dixon as a person with significant control on 3 February 2025
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2022
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
25 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 CS01 Confirmation statement made on 17 April 2023 with updates
07 Oct 2022 PSC01 Notification of Julie Ann Megretton as a person with significant control on 7 October 2022
07 Oct 2022 PSC07 Cessation of Jean-Pierre Dixon as a person with significant control on 7 October 2022
07 Oct 2022 PSC01 Notification of Jean-Pierre Dixon as a person with significant control on 27 September 2022
08 Sep 2022 CERTNM Company name changed the bear at carriages LTD\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-08
12 Aug 2022 AP01 Appointment of Mr Craig Duncan Megretton as a director on 10 August 2022
12 Aug 2022 TM01 Termination of appointment of Samuel Sheldon Pullan as a director on 9 August 2022
10 Aug 2022 AP01 Appointment of Mrs Victoria Louise Dixon as a director on 9 August 2022
10 Aug 2022 PSC07 Cessation of Samuel Sheldon Pullan as a person with significant control on 9 August 2022
29 Jun 2022 AD01 Registered office address changed from 7 Green Lane Coneythorpe Knaresborough HG5 0RN England to 87/89 High Street Knaresborough North Yorkshire HG5 0HL on 29 June 2022
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 May 2022 TM01 Termination of appointment of Victoria Louise Dixon as a director on 11 May 2022
12 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
20 Apr 2022 AP01 Appointment of Mrs Victoria Louise Dixon as a director on 19 April 2022
02 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 September 2020