- Company Overview for DHIMLASHER LTD (13497712)
- Filing history for DHIMLASHER LTD (13497712)
- People for DHIMLASHER LTD (13497712)
- More for DHIMLASHER LTD (13497712)
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) |
---|---|---|---|
01 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
13 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
03 Aug 2021 | AD01 | Registered office address changed from 53 Addison Crescent Cardiff CF5 4LX to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 3 August 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 53 Addison Cresent Cardiff CF5 4LX United Kingdom to 53 Addison Crescent Cardiff CF5 4LX on 27 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of Jade-Erin Mead as a person with significant control on 13 July 2021 | |
26 Jul 2021 | PSC01 | Notification of Jenevi Anguba as a person with significant control on 13 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Jade-Erin Mead as a director on 13 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Ms Jenevi Anguba as a director on 13 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 125 Queens Road Portsmouth PO2 7LU England to 53 Addison Cresent Cardiff CF5 4LX on 23 July 2021 | |
07 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-07
|