DII CAPITAL 2 LIMITED

Finchley Park Finchley Park, Laddingford, ME18 6BG, Kent, United Kingdom
StatusACTIVE
Company No.08088559
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 6 days
JurisdictionEngland Wales

SUMMARY

DII CAPITAL 2 LIMITED is an active private limited company with number 08088559. It was incorporated 12 years, 6 days ago, on 30 May 2012. The company address is Finchley Park Finchley Park, Laddingford, ME18 6BG, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

New address: Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG

Old address: 20 Guildford Road Tunbridge Wells Kent TN1 1SW England

Change date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Old address: 68 Pall Mall London SW1Y 5ES England

New address: 20 Guildford Road Tunbridge Wells Kent TN1 1SW

Change date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: Nuffield House 41-46 Piccadilly London W1J 0DS

New address: 68 Pall Mall London SW1Y 5ES

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Simon Sharp

Change date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

New address: Nuffield House 41-46 Piccadilly London W1J 0DS

Old address: Third Floor 14 St. George Street London W1S 1FE

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 MASP LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:11812869
Status:ACTIVE
Category:Private Limited Company

ALMOND COURT BUCKHURST HILL MANAGEMENT LIMITED

NORDANS HOUSE,WOODFORD GREEN,IG8 0HB

Number:08658092
Status:ACTIVE
Category:Private Limited Company

GRASSHOPPER PRODUCTIONS LTD

23 HAMILTON HOUSE,LONDON,W8 4HL

Number:03026711
Status:ACTIVE
Category:Private Limited Company

ORACLE MECHANICAL & ELECTRICAL LIMITED

UNIT 3 HAMMOND HOUSE, MILNERS ROAD,LEEDS,LS19 7JE

Number:11709917
Status:ACTIVE
Category:Private Limited Company

THE WINE DRINKER LIMITED

3 KENDAL PARADE,EDMONTON,N18 1ND

Number:10912111
Status:ACTIVE
Category:Private Limited Company

TOP DENTAL (PRODUCTS) LIMITED

12 RYEFIELD WAY,KEIGHLEY,BD20 0EF

Number:04261332
Status:ACTIVE
Category:Private Limited Company

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