Advanced company searchLink opens in new window

DINO JUNKIE LTD

Company number 11346305

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)
13 Mar 2024 CH01 Director's details changed for Mr Henry John Marks on 13 March 2024
13 Mar 2024 PSC04 Change of details for Mr Henry John Marks as a person with significant control on 13 March 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Feb 2024 AD01 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 14 February 2024
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 31 May 2022
29 May 2023 CERTNM Company name changed henry marks design LTD\certificate issued on 29/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
26 May 2023 AA01 Previous accounting period shortened from 28 May 2022 to 27 May 2022
26 May 2023 AA Total exemption full accounts made up to 31 May 2021
11 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
27 Feb 2023 AA01 Previous accounting period shortened from 29 May 2022 to 28 May 2022
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA01 Current accounting period shortened from 30 May 2021 to 29 May 2021
30 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
06 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from Fairfax House 6a Millfield Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 24 March 2021
15 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
04 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-04
  • GBP 100