DINNERD LIMITED - MIDDLESEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Accounts. Accounts type micro entity. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type micro entity. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type micro entity. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Accounts. Accounts type micro entity. 2019-07-03 View Report
Persons with significant control. Change date: 2019-04-19. Psc name: Mr Mario Anthony Peter Cattini. 2019-05-16 View Report
Officers. Termination date: 2019-04-16. Officer name: Robert Conti. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-01-08 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type dormant. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2011-01-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2010-08-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2010-08-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2010-08-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-08-09 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Officers. Change date: 2009-10-01. Officer name: Robert Conti. 2010-01-05 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Accounts. Accounts type total exemption small. 2009-01-30 View Report
Annual return. Legacy. 2009-01-05 View Report
Annual return. Legacy. 2008-01-03 View Report
Accounts. Accounts type total exemption small. 2007-12-21 View Report
Accounts. Accounts type total exemption small. 2007-01-24 View Report
Annual return. Legacy. 2007-01-05 View Report
Accounts. Accounts type total exemption small. 2006-01-25 View Report
Annual return. Legacy. 2006-01-04 View Report
Annual return. Legacy. 2005-01-06 View Report
Accounts. Accounts type total exemption small. 2004-12-30 View Report
Annual return. Legacy. 2004-04-05 View Report
Accounts. Accounts type small. 2004-02-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2003-12-30 View Report
Accounts. Accounts type small. 2003-02-04 View Report