DINING THEORY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Cessation of Marcello Bernardi as a person with significant control on 2025-02-01 |
31/08/2531 August 2025 New | Change of details for Mr Barry Anthony Hirst as a person with significant control on 2025-02-01 |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Termination of appointment of Marcello Bernardi as a director on 2025-02-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Previous accounting period extended from 2023-10-29 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Notification of Ankur Wishart as a person with significant control on 2023-08-14 |
07/09/237 September 2023 | Cessation of Gabriel Bernardi as a person with significant control on 2023-05-30 |
07/09/237 September 2023 | Notification of Marcello Bernardi as a person with significant control on 2023-08-14 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with updates |
07/09/237 September 2023 | Director's details changed for Mr Marcello Bernardi on 2020-10-02 |
07/09/237 September 2023 | Director's details changed for Mr Ankur Wishart on 2023-06-04 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/05/2324 May 2023 | Termination of appointment of Gabriel Bernardi as a director on 2023-05-19 |
24/05/2324 May 2023 | Termination of appointment of Francesca Mae Woodgate as a director on 2023-05-19 |
19/04/2319 April 2023 | Director's details changed for Mrs Francesca Mae Woodgate on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Barry Anthony Hirst on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Marcello Bernardi on 2023-04-19 |
19/04/2319 April 2023 | Director's details changed for Mr Gabriel Bernardi on 2023-04-19 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
01/03/231 March 2023 | Termination of appointment of Adrian John Loader as a secretary on 2023-02-22 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-22 with updates |
25/03/2225 March 2022 | Director's details changed for Mr Barry Anthony Hirst on 2022-03-01 |
25/03/2225 March 2022 | Director's details changed for Mr Marcello Bernardi on 2022-03-01 |
25/03/2225 March 2022 | Director's details changed for Mr Gabriel Bernardi on 2022-03-01 |
25/03/2225 March 2022 | Director's details changed for Mrs Francesca Mae Woodgate on 2022-03-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
10/07/1910 July 2019 | DIRECTOR APPOINTED MISS FRANCESCA MAE JUDGE |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/09/1826 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/07/1830 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5 BERKELEY MEWS LONDON W1H 7PB |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
11/05/1711 May 2017 | 30/12/16 STATEMENT OF CAPITAL GBP 190.00 |
11/05/1711 May 2017 | 30/12/16 STATEMENT OF CAPITAL GBP 150.00 |
11/05/1711 May 2017 | 30/12/16 STATEMENT OF CAPITAL GBP 200.00 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STEFAN TURNBULL |
30/11/1530 November 2015 | PREVEXT FROM 30/06/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
06/05/156 May 2015 | COMPANY NAME CHANGED SEYMOUR PLACE (LONDON) LIMITED CERTIFICATE ISSUED ON 06/05/15 |
06/05/156 May 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1517 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090846310001 |
08/01/158 January 2015 | SECRETARY APPOINTED MR ADRIAN JOHN LOADER |
20/10/1420 October 2014 | DIRECTOR APPOINTED MR MARCELLO BERNARDI |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY HIRST / 18/08/2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 5-6 BERKELEY MEWS LONDON CHOOSE A STATE / PROVINCE W1H 7PB ENGLAND |
12/06/1412 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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