Advanced company searchLink opens in new window

DINING DIVA CATERING EQUIPMENT LTD

Company number 08805406

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 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
25 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
08 Feb 2023 CH01 Director's details changed for Miss Tracey Baldwin on 8 February 2023
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
11 Jun 2018 PSC04 Change of details for Miss Tracey Jane Baldwin as a person with significant control on 10 June 2018
09 Mar 2018 AA Micro company accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
28 Mar 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
30 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
27 Feb 2015 CH03 Secretary's details changed for Tracey Baldwin on 1 December 2014
27 Feb 2015 CH01 Director's details changed for Miss Tracey Baldwin on 1 December 2014
25 Feb 2015 AD01 Registered office address changed from 9 Malvern Close Thorne Doncaster DN8 5RT United Kingdom to Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 25 February 2015