Advanced company searchLink opens in new window

DINQISEE LTD

Company number 13141456

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)
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
23 Oct 2023 AD01 Registered office address changed from Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 23 October 2023
19 May 2023 AD01 Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP Wales to Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY on 19 May 2023
06 Mar 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 5 April 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
23 Apr 2021 PSC01 Notification of Joelyn Dery as a person with significant control on 1 March 2021
23 Apr 2021 PSC07 Cessation of Charlotte Chapman as a person with significant control on 1 March 2021
14 Apr 2021 AA01 Current accounting period extended from 31 January 2022 to 5 April 2022
02 Mar 2021 TM01 Termination of appointment of Charlotte Chapman as a director on 9 February 2021
02 Mar 2021 AP01 Appointment of Ms Joelyn Dery as a director on 9 February 2021
24 Feb 2021 AD01 Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP to 205 Elm Drive Risca Newport NP11 6PP on 24 February 2021
15 Feb 2021 AD01 Registered office address changed from 15 Ellis Walk Ifield Crawley RH11 0GF England to 205 Elm Drive Risca Newport NP11 6PP on 15 February 2021
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted