- Company Overview for DIPOLE CONSULTING LIMITED (08828277)
- Filing history for DIPOLE CONSULTING LIMITED (08828277)
- People for DIPOLE CONSULTING LIMITED (08828277)
- More for DIPOLE CONSULTING LIMITED (08828277)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
30 Jul 2021 | CH01 | Director's details changed for Miss Claudia Mary Morland Smitherman on 17 July 2021 | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Jan 2020 | CH01 | Director's details changed for Miss Claudia Mary Morland Smitherman on 6 June 2019 | |
25 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
05 Oct 2019 | PSC04 | Change of details for Miss Claudia Mary Morland Smitherman as a person with significant control on 13 June 2019 | |
28 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Mar 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
31 Aug 2017 | AD01 | Registered office address changed from Garsdale House Garsdale Frome Somerset BA11 1RX United Kingdom to 17 Belmont Belmont Bath BA1 5DZ on 31 August 2017 | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Mar 2017 | AD01 | Registered office address changed from 2nd Floor Tower House Fairfax Street Bristol BS1 3BN to Garsdale House Garsdale Frome Somerset BA11 1RX on 2 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Jun 2014 | AD01 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 18 June 2014 |