DHISHUM TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-06-16 with no updates

View Document

21/03/2321 March 2023 Administrative restoration application

View Document

21/03/2321 March 2023 Micro company accounts made up to 2020-12-31

View Document

21/03/2321 March 2023 Micro company accounts made up to 2021-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2021-06-16 with no updates

View Document

21/03/2321 March 2023 Amended micro company accounts made up to 2019-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2111 January 2021 Registered office address changed from , 9a Apex Accountancy, 9a, High Street, Yiewsley, West Drayton, Middlesex, UB7 7QG, United Kingdom to 29 Ferrers Avenue West Drayton UB7 7AA on 2021-01-11

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

23/12/2023 December 2020 Registered office address changed from , 29 Ferrers Avenue, West Drayton, UB7 7AA, England to 29 Ferrers Avenue West Drayton UB7 7AA on 2020-12-23

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 29 FERRERS AVENUE WEST DRAYTON UB7 7AA ENGLAND

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

14/03/1914 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINAY KUMAR

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY KUMAR / 17/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYANKA RAKHYA / 17/07/2018

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

02/02/182 February 2018 COMPANY RESTORED ON 02/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/12/1610 December 2016 Registered office address changed from , 123 Ryeland Close, West Drayton, UB78AY, England to 29 Ferrers Avenue West Drayton UB7 7AA on 2016-12-10

View Document

10/12/1610 December 2016 REGISTERED OFFICE CHANGED ON 10/12/2016 FROM 123 RYELAND CLOSE WEST DRAYTON UB78AY ENGLAND

View Document

29/07/1629 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company