- Company Overview for DINGLIS MANAGEMENT LIMITED (04039999)
- Filing history for DINGLIS MANAGEMENT LIMITED (04039999)
- People for DINGLIS MANAGEMENT LIMITED (04039999)
- More for DINGLIS MANAGEMENT LIMITED (04039999)
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) |
---|---|---|---|
07 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
27 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
27 Aug 2021 | PSC04 | Change of details for Mr Paul Andrew Dinglis as a person with significant control on 25 July 2021 | |
27 Aug 2021 | PSC07 | Cessation of Iris Dinglis as a person with significant control on 25 July 2021 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Paul Andrew Dinglis on 10 September 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | TM01 | Termination of appointment of Cheryl Karen Joyce as a director on 27 October 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of Iris Dinglis as a secretary on 30 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 465B Hornsey Road London N19 4DR to 105 Seven Sisters Road London N7 7QR on 14 January 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|