Advanced company searchLink opens in new window

DIONO UK LIMITED

Company number 04252542

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Jan 2023 AA Accounts for a small company made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
14 Sep 2021 MR01 Registration of charge 042525420004, created on 26 August 2021
28 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
26 Feb 2021 AA Accounts for a small company made up to 31 December 2019
25 Jan 2021 AD01 Registered office address changed from Dale House 35 Dale Street Manchester M1 2HF United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 25 January 2021
06 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2019 AA Accounts for a small company made up to 31 December 2018
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2019 TM01 Termination of appointment of Nigel Jason Plested as a director on 1 August 2019
13 Aug 2019 TM02 Termination of appointment of Laura Okafor-Withers as a secretary on 13 August 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
14 Feb 2019 TM01 Termination of appointment of Brett Allen Dire as a director on 31 January 2019
23 Jan 2019 AP03 Appointment of Mrs Laura Okafor-Withers as a secretary on 23 January 2019
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 AD01 Registered office address changed from Unit D Ventura House Ventura Park Road Tamworth Staffs B78 3LZ to Dale House 35 Dale Street Manchester M1 2HF on 22 August 2018
27 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
12 Mar 2018 AP01 Appointment of Mr Timothy Ian Maule as a director on 12 March 2018
12 Mar 2018 AP01 Appointment of Mr Nigel Jason Plested as a director on 12 March 2018
16 Oct 2017 TM01 Termination of appointment of Bradley Alan Keller as a director on 13 October 2017
16 Oct 2017 AP01 Appointment of Mr Brett Allen Dire as a director on 13 October 2017