DIMOU ENGINEERING CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
13/06/2413 June 2024 | Director's details changed for Christos Dimou on 2024-06-12 |
13/06/2413 June 2024 | Director's details changed for Yulia Nekrasova on 2024-06-12 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/09/238 September 2023 | Director's details changed for Yulia Nekrasova on 2023-09-08 |
08/09/238 September 2023 | Director's details changed for Christos Dimou on 2023-09-08 |
06/09/236 September 2023 | Registered office address changed from 3rd Floor, 116 Dundas Street Edinburgh EH3 5DQ Scotland to 272 Bath Street Glasgow G2 4JR on 2023-09-06 |
14/07/2314 July 2023 | Micro company accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Registered office address changed from 3rd Floor 116 Dundas St Dundas Street Edinburgh EH3 5DQ Scotland to 116 3rd Floor Dundas Street Edinburgh EH3 5DQ on 2021-07-14 |
13/07/2113 July 2021 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 3rd Floor 116 Dundas St Dundas Street Edinburgh EH3 5DQ on 2021-07-13 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS DIMOU / 12/10/2019 |
15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / YULIA NEKRASOVA / 12/10/2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / YULIA NEKRASOVA / 11/11/2015 |
24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS DIMOU / 11/11/2015 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4444810002 |
27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4444810001 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / YULIA NEKRASOVA / 22/10/2013 |
13/08/1313 August 2013 | DIRECTOR APPOINTED YULIA NEKRASOVA |
13/08/1313 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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