Advanced company searchLink opens in new window

DIMEFLOWER LIMITED

Company number 11271934

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 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 PSC04 Change of details for Mr Andrew Michael Sheldon-Neal as a person with significant control on 1 April 2023
07 Dec 2023 PSC04 Change of details for Mrs Lynette Anne Sheldon-Neal as a person with significant control on 1 April 2023
07 Dec 2023 AD01 Registered office address changed from 61B Seamoor Road Bournemouth Dorset BH4 9AE England to 24 the Arcade Poole Road Bournemouth Dorset BH4 9AY on 7 December 2023
06 Nov 2023 PSC01 Notification of Andrew Michael Sheldon-Neal as a person with significant control on 18 March 2019
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from 23 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE England to 61B Seamoor Road Bournemouth Dorset BH4 9AE on 1 February 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 23 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 16 January 2019
16 Jan 2019 AP01 Appointment of Mr Andrew Michael Sheldon-Neal as a director on 3 January 2019
02 Oct 2018 PSC01 Notification of Lynette Anne Sheldon-Neal as a person with significant control on 1 October 2018
02 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 2 October 2018
01 Oct 2018 AP01 Appointment of Mrs Lynette Anne Sheldon-Neal as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 1 October 2018
23 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted