DINING THEORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewCessation of Marcello Bernardi as a person with significant control on 2025-02-01

View Document

31/08/2531 August 2025 NewChange of details for Mr Barry Anthony Hirst as a person with significant control on 2025-02-01

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Termination of appointment of Marcello Bernardi as a director on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Previous accounting period extended from 2023-10-29 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Notification of Ankur Wishart as a person with significant control on 2023-08-14

View Document

07/09/237 September 2023 Cessation of Gabriel Bernardi as a person with significant control on 2023-05-30

View Document

07/09/237 September 2023 Notification of Marcello Bernardi as a person with significant control on 2023-08-14

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Director's details changed for Mr Marcello Bernardi on 2020-10-02

View Document

07/09/237 September 2023 Director's details changed for Mr Ankur Wishart on 2023-06-04

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Termination of appointment of Gabriel Bernardi as a director on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Francesca Mae Woodgate as a director on 2023-05-19

View Document

19/04/2319 April 2023 Director's details changed for Mrs Francesca Mae Woodgate on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Barry Anthony Hirst on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Marcello Bernardi on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Gabriel Bernardi on 2023-04-19

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

01/03/231 March 2023 Termination of appointment of Adrian John Loader as a secretary on 2023-02-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Barry Anthony Hirst on 2022-03-01

View Document

25/03/2225 March 2022 Director's details changed for Mr Marcello Bernardi on 2022-03-01

View Document

25/03/2225 March 2022 Director's details changed for Mr Gabriel Bernardi on 2022-03-01

View Document

25/03/2225 March 2022 Director's details changed for Mrs Francesca Mae Woodgate on 2022-03-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MISS FRANCESCA MAE JUDGE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5 BERKELEY MEWS LONDON W1H 7PB

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 30/12/16 STATEMENT OF CAPITAL GBP 190.00

View Document

11/05/1711 May 2017 30/12/16 STATEMENT OF CAPITAL GBP 150.00

View Document

11/05/1711 May 2017 30/12/16 STATEMENT OF CAPITAL GBP 200.00

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN TURNBULL

View Document

30/11/1530 November 2015 PREVEXT FROM 30/06/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 COMPANY NAME CHANGED SEYMOUR PLACE (LONDON) LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

06/05/156 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090846310001

View Document

08/01/158 January 2015 SECRETARY APPOINTED MR ADRIAN JOHN LOADER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR MARCELLO BERNARDI

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 5-6 BERKELEY MEWS LONDON CHOOSE A STATE / PROVINCE W1H 7PB ENGLAND

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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