DI GLOBAL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Air Liquide Uk, Station Road Coleshill Birmingham B46 1JY United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-07-21

View Document

13/05/2513 May 2025 Satisfaction of charge 103971520001 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 103971520002 in full

View Document

22/10/2422 October 2024 Withdrawal of a person with significant control statement on 2024-10-22

View Document

22/10/2422 October 2024 Notification of Air Liquide Oil and Gas Services as a person with significant control on 2019-02-08

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Appointment of Ms Amina Ben Saber as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Maria Bonikowska as a director on 2023-03-01

View Document

07/10/227 October 2022 Termination of appointment of Anne-Sophie Lucier as a director on 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2020-12-09

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN-BAPTISTE RIPART

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR. JÉRÔME CHRISTIN

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR CECILE PERRAUD

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS ANNE-SOPHIE LUCIER

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NIMMONS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR ED NIMMONS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NIMMONS

View Document

20/02/1920 February 2019 ADOPT ARTICLES 08/02/2019

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103971520002

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MRS MARIA BONIKOWSKA

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BONNETT

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

20/03/1720 March 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103971520001

View Document

16/11/1616 November 2016 ADOPT ARTICLES 21/10/2016

View Document

02/11/162 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 2000

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR ED NIMMONS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER STRATHLEE NIMMONS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR DAVID ERNEST NIMMONS

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MRS CECILE PERRAUD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MR JEAN-BAPTISTE MARIE, DOMINIQUE, HERVE RIPART

View Document

27/09/1627 September 2016 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