Advanced company searchLink opens in new window

DIXONS NORTHERN INDUSTRIAL HOLDINGS LIMITED

Company number 10915335

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 May 2020 PSC04 Change of details for Mr Anthony Dixon as a person with significant control on 28 May 2018
08 May 2020 PSC04 Change of details for Mr David Marc Dixon as a person with significant control on 5 May 2020
05 May 2020 AD01 Registered office address changed from 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom to Mayfair House Redburn Road Newcastle upon Tyne NE5 1NB on 5 May 2020
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2017 PSC01 Notification of Anthony Dixon as a person with significant control on 14 August 2017
17 Oct 2017 PSC04 Change of details for Mr David Marc Dixon as a person with significant control on 14 August 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 6
17 Oct 2017 AP01 Appointment of Mr David Dixon Jnr as a director on 14 August 2017
17 Oct 2017 AP01 Appointment of Mrs Mary Dixon as a director on 14 August 2017
17 Oct 2017 AP01 Appointment of Mr Anthony Dixon as a director on 14 August 2017
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 1