DINNERPAY LTD

Pool View Redditch Road Pool View Redditch Road, Birmingham, B48 7TN, England
StatusACTIVE
Company No.09265546
CategoryPrivate Limited Company
Incorporated15 Oct 2014
Age9 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

DINNERPAY LTD is an active private limited company with number 09265546. It was incorporated 9 years, 8 months, 1 day ago, on 15 October 2014. The company address is Pool View Redditch Road Pool View Redditch Road, Birmingham, B48 7TN, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

Old address: Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS England

New address: Pool View Redditch Road Alvechurch Birmingham B48 7TN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Williamson

Termination date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: C/O Baileys Catering Ltd Unit 2 Church Street Studley B80 7LG England

New address: Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Saunders

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Sensecall

Termination date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Christine Ann Owen

Change date: 2017-10-15

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 15 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-15

Officer name: Miss Christine Ann Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: 19 Ruskin Close Rugby Warwickshire CV22 5RU

Change date: 2016-11-04

New address: C/O Baileys Catering Ltd Unit 2 Church Street Studley B80 7LG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Miss Christine Ann Owen

Documents

View document PDF

Incorporation company

Date: 15 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIJES LIMITED

27 KINGSWEAR DRIVE,MILTON KEYENS,MK10 9AZ

Number:11397677
Status:ACTIVE
Category:Private Limited Company

DOWNSTREAM ESTATES LIMITED

17 TYBURN LANE,BEDFORD,MK45 5HG

Number:06610211
Status:ACTIVE
Category:Private Limited Company

LAND&SKY LLP

99 ST. STEPHENS ROAD,CANTERBURY,CT2 7JT

Number:OC342783
Status:ACTIVE
Category:Limited Liability Partnership

NANCY CHAMBERS LIMITED

92 HOWARD ROAD,BRISTOL,BS6 7UY

Number:06761830
Status:ACTIVE
Category:Private Limited Company

OVF GROUND RENT LTD

6 DUKE STREET,LONDON,SW1Y 6BN

Number:09900301
Status:ACTIVE
Category:Private Limited Company

SEVAK EDUCATION TRUST LTD

SEVA SCHOOL EDEN ROAD,COVENTRY,CV2 2TB

Number:08267703
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