DINAS COMPUTERS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
25/04/2525 April 2025 | Application to strike the company off the register |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
28/06/2428 June 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
03/06/243 June 2024 | Registered office address changed from 106 Crwys Road Cardiff CF24 4NQ to 17 17 Newfoundland Road Cardiff CF14 3LA on 2024-06-03 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/07/1529 July 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/07/1424 July 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEURIG WYN WILLIAMS / 01/07/2010 |
18/08/1018 August 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/08/043 August 2004 | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/07/0328 July 2003 | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
16/07/0216 July 2002 | DIRECTOR RESIGNED |
16/07/0216 July 2002 | NEW SECRETARY APPOINTED |
16/07/0216 July 2002 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/07/0216 July 2002 | NEW DIRECTOR APPOINTED |
16/07/0216 July 2002 | SECRETARY RESIGNED |
10/07/0210 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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