DIXIEBELLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-01-29

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/01/2530 January 2025 Current accounting period shortened from 2024-01-30 to 2024-01-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

28/01/2428 January 2024 Micro company accounts made up to 2023-01-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-01-31

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

14/12/1914 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/03/2019

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA LIBRAE

View Document

04/11/194 November 2019 CESSATION OF GARY ANDREW HARRIS AS A PSC

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MS FRANCESCA LIBRAE

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARY HARRIS

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/18

View Document

30/10/1830 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

04/04/184 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/184 April 2018 COMPANY NAME CHANGED MANCHESTER ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

19/03/1819 March 2018 CESSATION OF STANLEY LEADER AS A PSC

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR STANLEY LEADER

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR GARY ANDREW HARRIS

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ANDREW HARRIS

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED ACCESSORIES 4 YOU (ASHTON) LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

14/03/1814 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/01/1730 January 2017 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