DIMTEMPER LTD
Company Documents
| Date | Description | 
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-08 with no updates | 
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 02/04/232 April 2023 | Confirmation statement made on 2023-03-11 with no updates | 
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 06/10/216 October 2021 | Notification of Wyezza Gezelle Mecija as a person with significant control on 2020-12-31 | 
| 06/10/216 October 2021 | Cessation of Angelita Velasco as a person with significant control on 2020-12-31 | 
| 06/10/216 October 2021 | Cessation of Lauren Hemmings as a person with significant control on 2020-12-31 | 
| 06/10/216 October 2021 | Appointment of Ms Wyezza Gezelle Mecija as a director on 2020-12-31 | 
| 06/10/216 October 2021 | Termination of appointment of Angelita Velasco as a director on 2020-12-31 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 16/07/1916 July 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 | 
| 23/05/1923 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELITA VELASCO | 
| 09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LAUREN HEMMINGS | 
| 08/05/198 May 2019 | DIRECTOR APPOINTED MRS ANGELITA VELASCO | 
| 18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM FLAT 7 THE GRANGE 506 OLD CHESTER ROAD BIRKENHEAD CH42 4PE UNITED KINGDOM | 
| 13/03/1913 March 2019 | 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