Advanced company searchLink opens in new window

DIDO IMPORT & EXPORT LTD

Company number 08675448

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)
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 May 2022
11 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
24 May 2021 AD01 Registered office address changed from Unit2C Sybil Mews Lothair Road North London N4 1EP to Unit H West Mews West Road London N17 0QT on 24 May 2021
01 Feb 2021 CH01 Director's details changed for Mr Nail Kinali on 25 January 2021
01 Feb 2021 PSC04 Change of details for Mr Nail Kinali as a person with significant control on 25 January 2021
29 Jan 2021 PSC04 Change of details for Mr Nail Kinali as a person with significant control on 25 January 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 May 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 May 2017
26 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
31 Jan 2017 CS01 Confirmation statement made on 3 September 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 CH01 Director's details changed for Mr Nail Kinali on 10 November 2015