Advanced company searchLink opens in new window

DIXONS NORTHERN INDUSTRIAL HOLDINGS LIMITED

Company number 10915335

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)
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 PSC04 Change of details for Mr David Marc Dixon as a person with significant control on 22 November 2023
19 Oct 2023 PSC04 Change of details for Mr David Marc Dixon as a person with significant control on 7 December 2018
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 CH01 Director's details changed for Mr David Dixon Jnr on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Mr David Marc Dixon on 18 October 2023
12 Apr 2023 CH01 Director's details changed for Mrs Mary Dixon on 24 March 2023
12 Apr 2023 CH01 Director's details changed for Mr David Dixon Jnr on 24 March 2023
24 Jan 2023 MR01 Registration of charge 109153350001, created on 20 January 2023
24 Jan 2023 MR01 Registration of charge 109153350002, created on 20 January 2023
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
11 Jan 2021 AD01 Registered office address changed from Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB England to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2021
15 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
18 Aug 2020 SH10 Particulars of variation of rights attached to shares
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2020 PSC04 Change of details for Mr David Marc Dixon as a person with significant control on 7 December 2018
15 May 2020 CH01 Director's details changed for Mr David Marc Dixon on 7 December 2018
15 May 2020 SH08 Change of share class name or designation
09 May 2020 CH01 Director's details changed for Mr Anthony Dixon on 28 May 2018