DINGGLY LIMITED

37 Priory Quay Quay Road, Christchurch, BH23 1DR, England
StatusACTIVE
Company No.07854667
CategoryPrivate Limited Company
Incorporated21 Nov 2011
Age12 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

DINGGLY LIMITED is an active private limited company with number 07854667. It was incorporated 12 years, 6 months, 2 days ago, on 21 November 2011. The company address is 37 Priory Quay Quay Road, Christchurch, BH23 1DR, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2016

Action Date: 20 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-20

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: Suite 4, Castle House Dawson Road Bletchley Milton Keynes MK1 1QY England

New address: 37 Priory Quay Quay Road Christchurch BH23 1DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2016

Action Date: 02 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-02

Charge number: 078546670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Old address: Mansion Room 30, Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB England

Change date: 2016-02-02

New address: Suite 4, Castle House Dawson Road Bletchley Milton Keynes MK1 1QY

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2016

Action Date: 30 Dec 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-12-30

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 3rd Floor 14 Hanover Street London W1S 1YH

New address: Mansion Room 30, Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Anthony James Robins

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mrs Carole Marie Dayan

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Faye Dayan

Termination date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Dayan

Termination date: 2015-11-04

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed outrageously moreish goodies! LTD\certificate issued on 21/10/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ford

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2013

Action Date: 23 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORRIM WHOLESALE LIMITED

106 BLOOMFIELD AVENUE,BELFAST,BT5 5AE

Number:NI658975
Status:ACTIVE
Category:Private Limited Company

KERNOW CAMPERVANS LIMITED

15 MAYNA PARC,LAUNCESTON,PL15 8PZ

Number:09519936
Status:ACTIVE
Category:Private Limited Company

LUKE SWESTUN NUTRITION COACHING LTD

2A PREBEND STREET,LONDON,N1 8PT

Number:11476410
Status:ACTIVE
Category:Private Limited Company

SARA BRENWALD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07280669
Status:ACTIVE
Category:Private Limited Company

SIMPLY NOODLES (BV) LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11327893
Status:ACTIVE
Category:Private Limited Company

SINGH SABHA GURDWARA LIMITED

SINGH SABHA GURDWARA,PETERBOROUGH,PE1 5UA

Number:04234994
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source