DIMTREEKS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-07-15

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/09/1911 September 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

12/08/1912 August 2019 CESSATION OF JADE MCDERMOTT AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRECY LIBOON

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR JADE MCDERMOTT

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MRS PRECY LIBOON

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 14 CLIFTON CLOSE OLDHAM OL4 1QT UNITED KINGDOM

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information