DIO DAVIES LTD

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to Ground Floor, Old Sorting Office Sheep Street Stow on the Wold Cheltenham GL54 1HQ on 2022-09-30

View Document

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

View Accounts

12/01/2212 January 2022 Notification of Dio Andromeda Mistral Davies as a person with significant control on 2021-12-07

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Cessation of Gareth Michael Jones as a person with significant control on 2021-12-07

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Gareth Michael Jones as a director on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Mrs Dio Andromeda Mistral Davies as a director on 2021-12-07

View Document

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

View Accounts

28/05/2028 May 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR. GARETH MICHAEL JONES / 29/04/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM SUITE 4, STANMORE TOWERS 8-14 CHURCH ROAD STANMORE HA7 4AW ENGLAND

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/02/168 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1626 January 2016 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