DIMANCHE AND SONS LIMITED
Status | ACTIVE |
Company No. | 06229478 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
DIMANCHE AND SONS LIMITED is an active private limited company with number 06229478. It was incorporated 17 years, 1 month, 3 days ago, on 27 April 2007. The company address is Flat 6 55 Handsworth Road, London, N17 6DB, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Femi Michael Adedeji
Change date: 2020-10-01
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Michael Adedeji
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
Old address: 63 Connor Road Dagenham RM9 5UL
New address: Flat 6 55 Handsworth Road London N17 6DB
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Mortgage satisfy charge full
Date: 11 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 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: 30 Apr 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
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: 07 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
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: 06 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valeria Kovats
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 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: 08 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2012
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: 03 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
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: 12 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Femi Michael Adedeji
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael adedeji / 27/04/2007
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael adedeji / 18/11/2007
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / valeria kovats / 18/11/2007
Documents
Some Companies
AQUATOTS INTERNATIONAL LIMITED
MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ
Number: | 07440156 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EARLE STREET,CREWE,CW1 2BS
Number: | 11834859 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PHOEBE CLOSE,COVENTRY,CV3 1LJ
Number: | 10620255 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SUN STREET,READING,RG1 3JX
Number: | 11931751 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROSHURE ROAD,MAGHERAFELT,,BT45 5HH
Number: | NI606333 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPEECH THERAPY PRACTICE LIMITED
17 MILLBROOK DRIVE,LICHFIELD,WS14 0JL
Number: | 04913595 |
Status: | ACTIVE |
Category: | Private Limited Company |