Advanced company searchLink opens in new window

DIMEX SPORTS LTD

Company number 08666538

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)
08 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
08 Aug 2023 CH01 Director's details changed for Mr Muhammad Ali on 8 August 2023
08 Aug 2023 PSC04 Change of details for Mr Muhammad Ali as a person with significant control on 8 August 2023
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 Jan 2023 CH01 Director's details changed for Mr Muhammad Ali on 26 January 2023
26 Jan 2023 CH03 Secretary's details changed for Mrs Asma Ashraf on 26 January 2023
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
26 Sep 2018 AD01 Registered office address changed from 1st Floor 2-6 Britannia Street Leicester LE1 3LE England to Unit 33, 77-87 Trafalgar Business River Road Barking IG11 0JU on 26 September 2018
12 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
16 Jan 2017 AA Micro company accounts made up to 31 August 2016
15 Dec 2016 AD01 Registered office address changed from Unit 1 78 Burnmoor Street Leicester LE2 7JJ England to 1st Floor 2-6 Britannia Street Leicester LE1 3LE on 15 December 2016
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
26 May 2016 AD01 Registered office address changed from 129 Uplands Road Woodford Green Essex IG8 8JP to Unit 1 78 Burnmoor Street Leicester LE2 7JJ on 26 May 2016
14 Apr 2016 AA Micro company accounts made up to 31 August 2015
09 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
06 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014