Advanced company searchLink opens in new window

DI INTERNATIONAL LTD

Company number 05802543

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)
15 Sep 2023 AA Full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Apr 2023 AP01 Appointment of Mr Adrian John Lovett as a director on 19 April 2023
20 Apr 2023 TM01 Termination of appointment of Harpinder Kaur Athwal Collacott as a director on 19 April 2023
10 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 PSC05 Change of details for Development Initiatives Poverty Research Ltd as a person with significant control on 4 January 2021
04 Oct 2022 AP01 Appointment of Ms Mary Waithiegeni Chege as a director on 21 September 2022
02 Sep 2022 AA Full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
08 Mar 2021 AP01 Appointment of Ms Susan Toni Wardell as a director on 1 March 2021
16 Feb 2021 TM01 Termination of appointment of Tina Blazquez-Lopez as a director on 11 February 2021
14 Jan 2021 AD01 Registered office address changed from North Quay House Quay Side Temple Back Bristol BS1 6FL to 1st Floor Centre, the Quorum Bond Street South Bristol BS1 3AE on 14 January 2021
01 Dec 2020 TM01 Termination of appointment of Daniel Coppard as a director on 20 November 2020
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
06 Jan 2020 TM01 Termination of appointment of Judith Mary Randel as a director on 31 December 2019
06 Jan 2020 TM01 Termination of appointment of Anthony Charles German as a director on 31 December 2019
19 Jul 2019 TM01 Termination of appointment of Christopher Childs as a director on 19 July 2019
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 RP04AP01 Second filing for the appointment of A Ezeh as a director
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
02 May 2019 TM01 Termination of appointment of Catherine Lois Sayer as a director on 25 April 2019