DIH CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06205344 |
Category | Private Limited Company |
Incorporated | 05 Apr 2007 |
Age | 17 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
DIH CONSULTING LIMITED is an active private limited company with number 06205344. It was incorporated 17 years, 1 month, 23 days ago, on 05 April 2007. The company address is 44 Honister Heights, Purley, CR8 1EU, Surrey.
Company Fillings
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Hollands
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cka Secretary Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change registered office address company with date old address
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Address
Type: AD01
Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 09/03/09\gbp si 10@1=10\gbp ic 90/100\
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 09/03/09\gbp si 89@1=89\gbp ic 1/90\
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cka secretary LIMITED / 05/01/2009
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cka secretary LIMITED / 09/04/2008
Documents
Some Companies
UNIT 19 4TH FLOOR, UNIVERSAL BUILDING,MANCHESTER,M12 6JR
Number: | 11370631 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ANSON STREET,RUGELEY,WS15 2BG
Number: | 11074372 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11213809 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY BREWERY COMPANY,LIMITED(THE)
MYERSCOUGH ROAD,BLACKBURN,BB2 7LB
Number: | 00002119 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 FLAT 3 CRANWELL COURT,LONDON,NW9 5SF
Number: | 11529400 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 CROSSLOAN ROAD,GLASGOW,G51 3QD
Number: | SC629124 |
Status: | ACTIVE |
Category: | Private Limited Company |