DI EXPRESS LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Cessation of Dimitar Ivanov Ivanov as a person with significant control on 2021-11-02

View Document

06/12/216 December 2021 Registered office address changed from 45 Kingswood Close Camberley GU15 4BH England to 110 Victoria Road Victoria Road Aldershot GU11 1JX on 2021-12-06

View Document

03/11/213 November 2021 Appointment of Mr Gyunay Shemsi Mehmed as a director on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Dimitar Ivanov Ivanov as a director on 2021-11-02

View Document

03/11/213 November 2021 Notification of Gyunay Shemsi Mehmed as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/2120 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 4 ELIZABETH HOUSE 38 QUEENS ROAD CAMBERLEY SURREY GU15 3AB

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITAR IVANOV / 11/03/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

19/07/1319 July 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 24 MORPETH CLOSE READING RG2 7UH ENGLAND

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information