DIROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/10/2520 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
27/07/2527 July 2025 | Total exemption full accounts made up to 2024-10-31 |
06/06/256 June 2025 | Termination of appointment of Blimah Bernstein as a secretary on 2025-06-05 |
06/06/256 June 2025 | Termination of appointment of Blimah Bernstein as a director on 2025-06-05 |
24/04/2524 April 2025 | Termination of appointment of Zelma Vreman as a director on 2025-04-24 |
01/12/241 December 2024 | Termination of appointment of Yitzchok Rokach as a director on 2024-12-01 |
01/12/241 December 2024 | Appointment of Mrs Blimah Bernstein as a director on 2024-12-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Appointment of Mrs Blimah Bernstein as a secretary on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Blimah Bernstein as a director on 2024-10-29 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-06 with updates |
06/10/246 October 2024 | Appointment of Mr Yitzchok Rokach as a director on 2024-10-06 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-29 |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2020-10-29 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
08/07/208 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
22/11/1822 November 2018 | DIRECTOR APPOINTED MRS BLIMAH BERNSTEIN |
22/11/1822 November 2018 | DIRECTOR APPOINTED MRS ZELMA VREMAN |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
15/09/1815 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 038589220001 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ZELMA VREMAN |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR BLIMAH BERNSTEIN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/11/158 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
07/07/137 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR APPOINTED ZELMA VREMAN |
15/10/1215 October 2012 | DIRECTOR APPOINTED MR ELCHANAN ROKACH |
15/10/1215 October 2012 | APPOINTMENT TERMINATED, SECRETARY ABRAHAM BERNSTEIN |
31/07/1231 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
31/07/1131 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
30/10/1030 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
30/07/1030 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
11/11/0911 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BLIMAH BERNSTEIN / 11/11/2009 |
31/08/0931 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
28/10/0828 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
05/11/075 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/11/075 November 2007 | SECRETARY'S PARTICULARS CHANGED |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
04/09/074 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
29/11/0629 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
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 |
28/10/0428 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
04/11/024 November 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | NEW DIRECTOR APPOINTED |
25/11/9925 November 1999 | NEW SECRETARY APPOINTED |
19/10/9919 October 1999 | REGISTERED OFFICE CHANGED ON 19/10/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
19/10/9919 October 1999 | SECRETARY RESIGNED |
19/10/9919 October 1999 | DIRECTOR RESIGNED |
14/10/9914 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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