Advanced company searchLink opens in new window

DINGLIS MANAGEMENT LIMITED

Company number 04039999

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)
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
  • GBP 100