DIMPLEX DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

01/01/251 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Registered office address changed from 163 Castle Boulevard Nottingham NG7 1FJ England to 64 Castle Boulevard Nottingham NG7 1FN on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 163 CASTLE BOULEVARD CASTLE BOULEVARD NOTTINGHAM NG7 1FJ ENGLAND

View Document

01/09/201 September 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

30/08/2030 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 31/08/17 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 NOTIFICATION OF PSC STATEMENT ON 05/09/2017

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ ENGLAND

View Document

05/09/175 September 2017 CESSATION OF SAGHEER AKHTER AS A PSC

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

05/09/175 September 2017 CESSATION OF SAMINA SNUBER AS A PSC

View Document

05/09/175 September 2017 CESSATION OF SAJAID MAHMOOD AS A PSC

View Document

05/09/175 September 2017 CESSATION OF AMAR ALI AS A PSC

View Document

05/09/175 September 2017 CESSATION OF SHABANA AKHTAR AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 07/09/16 STATEMENT OF CAPITAL GBP 200

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHABANA AKHTAR / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR ALI / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGHEER AKHTER / 21/09/2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJAID MAHMOOD / 21/09/2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMINA SNUBER / 21/09/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 163 CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FJ

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR SAJAID MAHMOOD

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAR ALI / 01/04/2016

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS SHABANA AKHTAR

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED SAMINA SNUBER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED YASIN

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MUNIR BI

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR REHAM ALI

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR FARZAND BEGUM

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR SAGHEER AKHTER

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 156 RUSSELL DRIVE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2BE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR REHAM ALI

View Document

02/10/142 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR MOHAMMED YASIN

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS FARZAND BEGUM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1316 August 2013 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