DIMEN MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04861737 |
Category | Private Limited Company |
Incorporated | 11 Aug 2003 |
Age | 20 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DIMEN MANAGEMENT SERVICES LIMITED is an active private limited company with number 04861737. It was incorporated 20 years, 8 months, 19 days ago, on 11 August 2003. The company address is 223b Broomwood Road, London, SW11 6JX.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption small
Date: 06 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change person secretary company with change date
Date: 27 Aug 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeanette Repaci
Change date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Mr Steven Repaci
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from flat 3 30 crookham road london SW6 4EQ
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / steven repaci / 27/02/2008
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 20/11/03 from: 15B shorrolds road fulham london SW6 7TR
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 12/09/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
Documents
Some Companies
30 RICHMOND HILL ROAD,BIRMINGHAM,B15 3RP
Number: | 11912028 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | OC425966 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OFFICE 32,LONDON,W1H 1PJ
Number: | 10793670 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 18 ST. MARYS ROAD,PORTSMOUTH,PO1 5PH
Number: | 11675598 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEG HOUSE,ROUGHAM BURY ST EDMONDS,IP30 9ND
Number: | 01768415 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007953 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |