DIROS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

27/07/2527 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/06/256 June 2025 Termination of appointment of Blimah Bernstein as a secretary on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Blimah Bernstein as a director on 2025-06-05

View Document

24/04/2524 April 2025 Termination of appointment of Zelma Vreman as a director on 2025-04-24

View Document

01/12/241 December 2024 Termination of appointment of Yitzchok Rokach as a director on 2024-12-01

View Document

01/12/241 December 2024 Appointment of Mrs Blimah Bernstein as a director on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Appointment of Mrs Blimah Bernstein as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Blimah Bernstein as a director on 2024-10-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

06/10/246 October 2024 Appointment of Mr Yitzchok Rokach as a director on 2024-10-06

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-10-29

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS BLIMAH BERNSTEIN

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS ZELMA VREMAN

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

15/09/1815 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038589220001

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ZELMA VREMAN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR BLIMAH BERNSTEIN

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/11/158 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

07/07/137 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED ZELMA VREMAN

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR ELCHANAN ROKACH

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY ABRAHAM BERNSTEIN

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

30/10/1030 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/11/0911 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BLIMAH BERNSTEIN / 11/11/2009

View Document

31/08/0931 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: THE CHARTER HOUSE CHARTER MEWS 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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