DIMO COMPUTING LTD

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2025-03-01

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/03/2430 March 2024 Appointment of Mr Charlie Richard Simon as a director on 2024-03-26

View Document

28/03/2428 March 2024 Termination of appointment of Magdalena Barbara Baugh as a director on 2024-03-26

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/01/2318 January 2023 Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200010 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200009 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200008 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 036934200011 in full

View Document

03/01/233 January 2023 Termination of appointment of Alasdair Marnoch as a director on 2022-12-31

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200010

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200009

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200011

View Document

21/12/2221 December 2022 Part of the property or undertaking has been released and no longer forms part of charge 036934200008

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/11/2116 November 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

14/09/2014 September 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

14/09/2014 September 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

14/09/2014 September 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

14/09/2014 September 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

10/08/2010 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

10/07/1910 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

10/07/1910 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036934200009

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MAGDALENA BAUGH

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

18/09/1818 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

18/09/1818 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES LIDDIARD

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 SECOND FILING OF AP01 FOR ALASDAIR MARNOCH

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS MILLER

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036934200008

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MATTHEW PORTER

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANE HALL

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED LEWIS PAUL MILLER

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/01/1117 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/03/109 March 2010 SECRETARY APPOINTED JAMES ANDERSON LIDDIARD

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JANE HALL

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JANE SUZANNE HALL

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HEMSLEY

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 DIRECTOR APPOINTED PAUL HEMSLEY

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/081 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 S80A AUTH TO ALLOT SEC 20/02/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 8TH FLOOR VENTURE TOWER, FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5DL

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 8TH FLOOR VENTURE TOWER FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5AG

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 39A LEICESTER ROAD SALFORD 7 MANCHESTER M7 4AS

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

11/01/9911 January 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