DIM AND DISTANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

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

View Accounts

08/01/198 January 2019 COMPANY NAME CHANGED COURIERS 24/7 LTD CERTIFICATE ISSUED ON 08/01/19

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR VAIDAS ARDANAVICIUS

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 7B PHYLLIS AVENUE PEACEHAVEN UK BN10 7HY

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED DIM AND DISTANT LTD CERTIFICATE ISSUED ON 21/09/18

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR VAIDAS ARDANAVICIUS

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MODESTAS JAKAVONIS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIDAS BALCIUNAS / 01/06/2015

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR VIDAS BALCIUNAS

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIDA BALCIUNIENE / 25/09/2015

View Document

07/10/157 October 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

07/10/157 October 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

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

View Accounts

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BERRY

View Document

27/05/1427 May 2014 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