Advanced company searchLink opens in new window

DINHAM LETTINGS LIMITED

Company number 10777046

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)
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
13 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 31 May 2022
11 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 May 2021
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
07 Apr 2021 PSC07 Cessation of Christine Rose Dinham as a person with significant control on 15 April 2020
17 Mar 2021 AD01 Registered office address changed from 10-12 Corporation Road Newport Gwent NP19 0AR United Kingdom to 10 Corporation Road Newport NP19 0AR on 17 March 2021
11 Sep 2020 AA Micro company accounts made up to 31 May 2020
13 Aug 2020 TM01 Termination of appointment of Christine Rose Dinham as a director on 15 April 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 PSC01 Notification of Paul Francis Dinham as a person with significant control on 6 April 2020
06 Apr 2020 AP01 Appointment of Mr Paul Francis Dinham as a director on 3 March 2020
19 Nov 2019 AA Micro company accounts made up to 31 May 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
08 Oct 2018 AA Micro company accounts made up to 31 May 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
18 Sep 2018 PSC07 Cessation of Robert Andrew Dinham as a person with significant control on 1 September 2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
04 Jun 2018 TM01 Termination of appointment of Robert Andrew Dinham as a director on 31 May 2018
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
31 May 2018 AP01 Appointment of Mr Wayne Paul Dinham as a director on 31 May 2018
26 Jun 2017 TM01 Termination of appointment of Wayne Paul Dinham as a director on 26 June 2017
18 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-18
  • GBP 3