DINKY'S DINAHS LIMITED
Status | ACTIVE |
Company No. | 07051560 |
Category | Private Limited Company |
Incorporated | 21 Oct 2009 |
Age | 14 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DINKY'S DINAHS LIMITED is an active private limited company with number 07051560. It was incorporated 14 years, 7 months, 15 days ago, on 21 October 2009. The company address is Belmont House Belmont House, Shrewsbury, SY2 6LG.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-23
Officer name: Mr David Richard Dawes
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Richard Dawes
Termination date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Richard Dawes
Change date: 2010-10-21
Documents
Capital allotment shares
Date: 26 Apr 2010
Action Date: 28 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-28
Capital : 3 GBP
Documents
Termination secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Whittingham Riddell Resources Limited
Documents
Appoint person secretary company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Benjamin Richard Dawes
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Benjamin Dawes
Change date: 2010-02-08
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11322911 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL INSIGHT NETWORK LIMITED
THE HUB 8 BERRYWOOD BUSINESS VILLAGE, TOLLBAR WAY,HEDGE END,SO30 2UN
Number: | 09569477 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOLPHIN HOUSE,GUILDFORD,GU1 4AA
Number: | 10560747 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 BATH STREET,GLASGOW,G2 2SZ
Number: | SC543116 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS COMMUNITY SERVICES LIMITED
230 HIGH ROAD,ESSEX,SS7 1JH
Number: | 02455531 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE NUCLEAR CONSULTING LTD
8 RIVERSIDE,OLDHAM,OL1 2TX
Number: | 08796850 |
Status: | ACTIVE |
Category: | Private Limited Company |