DINES ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Registered office address changed from 154-160 Fleet Street London EC4A 2DQ England to Edinburgh House, 170 Kennington Lane Kennington London Greater London SE11 5DP on 2025-03-28

View Document

28/03/2528 March 2025 Registered office address changed from Edinburgh House, 170 Kennington Lane Kennington London Greater London SE11 5DP England to Edinburgh House, 170 Kennington Lane Kennington London SE11 5DP on 2025-03-28

View Document

03/03/253 March 2025 Certificate of change of name

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

05/12/225 December 2022 Change of details for Mr Robert John Fiford as a person with significant control on 2022-12-05

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Director's details changed for Mr Robert John Fiford on 2021-12-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

09/05/229 May 2022 Registered office address changed from The Frames 1 Phipp Street London EC2A 4PS England to 154-160 Fleet Street London EC4A 2DQ on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Robert John Fiford as a person with significant control on 2021-12-01

View Document

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

View Accounts

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

View Accounts

04/05/204 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JESSEP

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 CESSATION OF DAVID JESSEP AS A PSC

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ROBERT JOHN FIFORD

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN FIFORD

View Document

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

View Accounts

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 2ND FLOOR 82 RIVINGTON STREET LONDON EC2A 3AZ ENGLAND

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

06/04/186 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 4TH FLOOR, ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 7-8 STRATFORD PLACE LONDON W1C 1AY

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMAR SHAH

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR AMAR PARESHKUMAR SHAH

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM L2 BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/07/1230 July 2012 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