Advanced company searchLink opens in new window

DI U.K. LIMITED

Company number 04153802

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)
22 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
11 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
02 Aug 2021 AD01 Registered office address changed from The Ark, 201 Talgarth Road Hammersmith London W6 8BJ England to 10th Floor, 245 Hammersmith Road London W6 8PW on 2 August 2021
10 Jun 2021 AA Full accounts made up to 31 December 2018
14 Apr 2021 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Ark, 201 Talgarth Road Hammersmith London W6 8BJ on 14 April 2021
19 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
03 Jan 2019 AA Full accounts made up to 31 December 2017
11 Oct 2018 TM01 Termination of appointment of Paul Andrew Monks as a director on 30 September 2018
24 Aug 2018 TM01 Termination of appointment of Martin Gerhard Hofmann as a director on 30 July 2018
24 Aug 2018 AP01 Appointment of Mr Mark Anthony Gregory as a director on 21 August 2018
27 Feb 2018 TM01 Termination of appointment of Samuel David James Kerr as a director on 31 July 2016
26 Feb 2018 TM02 Termination of appointment of Robert Thomas James Bond as a secretary on 6 February 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
20 Nov 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 4 July 2017
08 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
15 Dec 2016 AA Full accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 18,909,032
08 Feb 2016 AA Full accounts made up to 31 December 2014
15 Jan 2016 AP01 Appointment of Paul Andrew Monks as a director on 7 August 2015