Advanced company searchLink opens in new window

THE DIMBLEBEE CATERING COMPANY LTD

Company number 07827086

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)
28 Feb 2024 PSC01 Notification of Ilija Jovic as a person with significant control on 18 July 2022
12 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 PSC07 Cessation of Ketan Amin as a person with significant control on 1 July 2022
11 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 May 2021 MR04 Satisfaction of charge 078270860001 in full
11 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
10 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
20 Mar 2019 TM01 Termination of appointment of Robert Miles Dudley as a director on 20 March 2019
20 Mar 2019 PSC01 Notification of Milijana Trifunovic as a person with significant control on 20 March 2019
20 Mar 2019 PSC01 Notification of Ketan Amin as a person with significant control on 20 March 2019
20 Mar 2019 PSC07 Cessation of Robert Miles Dudley as a person with significant control on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of James Robert Barber as a director on 20 March 2019
08 Mar 2018 AA Micro company accounts made up to 31 October 2017
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 24,010
21 Feb 2018 AD01 Registered office address changed from C/O Robert Dudley 4 Poppy Close Leicester Leicestershire LE2 6UR to Unit 10 Linwood Workshops Linwood Lane Leicester Leicestershire LE2 6QJ on 21 February 2018
20 Feb 2018 MR01 Registration of charge 078270860001, created on 15 February 2018
05 Feb 2018 AD03 Register(s) moved to registered inspection location Unit 10 Linwood Workshops Linwood Lane Leicester Leicestershire LE2 6QJ