DIENNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

24/09/2324 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HARE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 1 SCOUT WAY LONDON NW7 3JW

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SAIL ADDRESS CHANGED FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

25/07/1225 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SAIL ADDRESS CREATED

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 1ST FLOOR GLOBAL HOUSE 299-303 BALLARDS LANE LONDON N12 8NP

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/04/1121 April 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/04/1121 April 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/04/1121 April 2011 REREG PLC TO PRI; RES02 PASS DATE:20/04/2011

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HARE

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HARE

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GERALDINE ANN ARNOTT / 18/06/2010

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED GERALDINE ANN ARNOTT

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED DIENNE TRAVEL PLC CERTIFICATE ISSUED ON 16/04/08

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED DIENNE TRAVEL (LONDON) PLC CERTIFICATE ISSUED ON 16/04/04

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 90 HIGH ROAD LONDON N2 9EB

View Document

26/09/0226 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 10 LONDON MEWS LONDON W2 1HY

View Document

11/03/9811 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: DIENNE HOUSE MASONS ARMS MEWS LONDON W1R 9PE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9411 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 11/12 HANOVER SQUARE LONDON W1R 9HD

View Document

20/09/9320 September 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: 34 LOWER RICHMOND RD PUTNEY LONDON SW15 1JP

View Document

29/06/9329 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

10/08/9210 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/08/9210 August 1992 NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: 34D LOWER RICHMOND ROAD PUTNEY LONDON SW15 1JR

View Document

28/07/9228 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/07/9228 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9228 July 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9228 July 1992 REREGISTRATION PRI-PLC 24/07/92

View Document

28/07/9228 July 1992 BALANCE SHEET

View Document

28/07/9228 July 1992 AUDITORS' STATEMENT

View Document

28/07/9228 July 1992 AUDITORS' REPORT

View Document

28/07/9228 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 3/5 FANNY STREET CARDIFF CF2 4XZ

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9222 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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