DIL HOLDINGS LIMITED - EDGWARE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-12-11 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Address. Old address: Lower Car Park Lancaster Court 100 Lancaster Gate London W2 3NY. Change date: 2022-07-26. New address: 173 Station Road Edgware HA8 7JX. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-01-12 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-01-17 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-12-31 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-28 View Report
Accounts. Accounts type micro entity. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type micro entity. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-02-14 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type total exemption small. 2012-10-02 View Report
Gazette. Gazette filings brought up to date. 2012-04-07 View Report
Annual return. With made up date full list shareholders. 2012-04-06 View Report
Gazette. Gazette notice compulsary. 2012-04-03 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Gazette. Gazette filings brought up to date. 2011-05-03 View Report
Annual return. With made up date full list shareholders. 2011-05-01 View Report
Officers. Officer name: Ms Hermine Adrienne Soutendijk. Change date: 2010-11-29. 2011-05-01 View Report
Officers. Officer name: Mr Vijay Kumar Malde. Change date: 2010-11-29. 2011-05-01 View Report
Gazette. Gazette notice compulsary. 2011-03-29 View Report
Accounts. Accounts type total exemption small. 2010-10-03 View Report
Gazette. Gazette filings brought up to date. 2010-04-13 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Gazette. Gazette notice compulsary. 2010-04-06 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Annual return. Legacy. 2009-04-08 View Report
Officers. Description: Secretary appointed ms hermine adrienne soutendijk. 2008-12-31 View Report
Address. Description: Registered office changed on 31/12/2008 from drewry house meridian gate, south quay 213 marsh wall london E14 9FJ. 2008-12-31 View Report
Officers. Description: Appointment terminated director sondre tveitan. 2008-12-31 View Report
Officers. Description: Appointment terminated director nigel gardiner. 2008-12-31 View Report
Officers. Description: Appointment terminated director arjun batra. 2008-12-31 View Report
Officers. Description: Appointment terminated secretary nigel gardiner. 2008-12-31 View Report
Accounts. Accounts type total exemption small. 2008-12-30 View Report
Accounts. Legacy. 2008-09-24 View Report
Annual return. Legacy. 2008-05-20 View Report
Officers. Description: Director's change of particulars / vijay malde / 19/05/2008. 2008-05-19 View Report