Advanced company searchLink opens in new window

DIXONS INDUSTRIAL HOLDINGS 4 LIMITED

Company number 11727411

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)
18 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
17 Dec 2023 AA Total exemption full accounts made up to 31 March 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 on 24 March 2023
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
12 Oct 2022 MR05 Part of the property or undertaking has been released from charge 117274110002
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
11 Jan 2021 AD01 Registered office address changed from Mayfair House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB United Kingdom to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 11 January 2021
06 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
14 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
22 Oct 2019 MR01 Registration of charge 117274110001, created on 22 October 2019
22 Oct 2019 MR01 Registration of charge 117274110002, created on 22 October 2019
23 Sep 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 100