DINAH'S HOLDINGS LTD
Status | ACTIVE |
Company No. | 08476543 |
Category | Private Limited Company |
Incorporated | 06 Apr 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
DINAH'S HOLDINGS LTD is an active private limited company with number 08476543. It was incorporated 11 years, 1 month, 24 days ago, on 06 April 2013. The company address is 152-154 Bethnal Green Road, London, E2 6DG.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 18 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Change to a person with significant control
Date: 07 Jun 2023
Action Date: 28 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-28
Psc name: Miss Lauren Melissa Pears
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-12
Officer name: Miss Lauren Melissa Pears
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-08
Officer name: Julia Halder
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-08
Officer name: Mr Alexander Dainty
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Change sail address company with old address new address
Date: 28 May 2019
Category: Address
Type: AD02
New address: 152-154 Bethnal Green Road London E2 6DG
Old address: Unit 3 6-8 Hemming Street London E1 5BL England
Documents
Change to a person with significant control
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-26
Psc name: Miss Lauren Melissa Pears
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Miss Lauren Melissa Pears
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-03
Officer name: Jonathan David Sharpin
Documents
Accounts with accounts type dormant
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type dormant
Date: 29 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change sail address company with new address
Date: 06 Sep 2016
Category: Address
Type: AD02
New address: Unit 3 6-8 Hemming Street London E1 5BL
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type dormant
Date: 31 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: 02 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-10
Officer name: Jonathan David Sharpin
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-10
Officer name: Shao Chih Kuo
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Vladimirovna Kogan
Termination date: 2015-02-10
Documents
Resolution
Date: 25 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 07 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Anna Vladimirovna Kogan
Change date: 2014-09-16
Documents
Annual return company with made up date
Date: 10 Sep 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Capital allotment shares
Date: 23 May 2013
Action Date: 23 May 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-05-23
Documents
Some Companies
13 CHELTENHAM ROAD,SOUTHEND ON SEA,SS1 2SB
Number: | 10747102 |
Status: | ACTIVE |
Category: | Private Limited Company |
BM CARE MANAGEMENT SOLUTIONS LTD
1A WEST STREET,LEICESTER,LE9 7EJ
Number: | 07970721 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN SIGNALLING SERVICES LTD
13 CARRWOOD ROAD,WILMSLOW,SK9 5DJ
Number: | 08608481 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 SOUTHERN DRIVE,LOUGHTON,IG10 3BX
Number: | 06796071 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POTTERNEWTON GROVE,LEEDS,LS7 2DS
Number: | 11426822 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 HUMBERSTONE ROAD,LEICESTER,LE5 0EG
Number: | 10132830 |
Status: | ACTIVE |
Category: | Private Limited Company |