Advanced company searchLink opens in new window

DIMAR (HOLDINGS) LIMITED

Company number 08071937

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 Jul 2023 AA Micro company accounts made up to 30 November 2022
22 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
03 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 7 January 2022
  • GBP 200
18 Oct 2021 PSC04 Change of details for Mr Mark Munns as a person with significant control on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mrs Diane Munns as a person with significant control on 18 October 2021
27 May 2021 AA Micro company accounts made up to 30 November 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
21 Jan 2021 PSC04 Change of details for Mr Mark Munns as a person with significant control on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Mark Munns on 21 January 2021
21 Jan 2021 PSC04 Change of details for Mrs Diane Munns as a person with significant control on 21 January 2021
31 Jul 2020 AA Micro company accounts made up to 30 November 2019
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
02 Dec 2019 AD01 Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP to Building 40 Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7UP on 2 December 2019
26 Jul 2019 PSC04 Change of details for Mr Mark Munns as a person with significant control on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mrs Diane Munns as a person with significant control on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Mark Munns on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mr Mark Munns as a person with significant control on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Mark Munns on 25 July 2019
27 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates
07 Jun 2019 AA Micro company accounts made up to 30 November 2018
07 Jan 2019 AA01 Previous accounting period extended from 30 May 2018 to 29 November 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates