- Company Overview for DIAL FURNISHINGS LIMITED (12512130)
- Filing history for DIAL FURNISHINGS LIMITED (12512130)
- People for DIAL FURNISHINGS LIMITED (12512130)
- More for DIAL FURNISHINGS LIMITED (12512130)
| 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 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 21 Oct 2025 | CS01 | Confirmation statement made on 23 August 2025 with no updates | |
| 28 Apr 2025 | AD01 | Registered office address changed from 3 Avenir Works Danes Road Romford Essex RM7 0HL United Kingdom to 193 High Street Hornchurch Essex RM11 3XT on 28 April 2025 | |
| 19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 26 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
| 21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 05 Dec 2023 | AD01 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England to 3 Avenir Works Danes Road Romford Essex RM7 0HL on 5 December 2023 | |
| 11 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
| 23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 29 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
| 20 Jun 2022 | CH01 | Director's details changed for Mr Paul Richard Woodland on 6 June 2022 | |
| 20 Jun 2022 | PSC04 | Change of details for Mr Paul Richard Woodland as a person with significant control on 6 June 2022 | |
| 30 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
| 14 Jun 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
| 11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|