J AND VA DIBDIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Memorandum and Articles of Association |
30/07/2530 July 2025 New | Resolutions |
29/07/2529 July 2025 New | Particulars of variation of rights attached to shares |
28/07/2528 July 2025 New | Change of share class name or designation |
11/07/2511 July 2025 | Appointment of Mrs Valerie Ann Dibdin as a director on 2025-04-06 |
10/07/2510 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/03/2514 March 2025 | Notification of Valerie Ann Dibdin as a person with significant control on 2025-03-10 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
19/12/2419 December 2024 | Cessation of Valerie Ann Dibdin as a person with significant control on 2024-12-17 |
19/12/2419 December 2024 | Termination of appointment of Valerie Ann Dibdin as a secretary on 2024-12-17 |
19/12/2419 December 2024 | Termination of appointment of Valerie Ann Dibdin as a director on 2024-12-17 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Termination of appointment of Sarah Louise Dibdin as a director on 2023-12-05 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | DIRECTOR APPOINTED MISS SARAH LOUISE DIBDIN |
06/11/196 November 2019 | DIRECTOR APPOINTED MISS LAURA MARY DIBDIN |
06/11/196 November 2019 | DIRECTOR APPOINTED MISS EMMA RUTH DIBDIN |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | COMPANY NAME CHANGED HOME OFFICE BUSINESS SERVICES AND COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/19 |
23/01/1923 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/12/1325 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/07/111 July 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN DIBDIN / 04/04/2010 |
20/05/1020 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
16/07/0816 July 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
06/06/056 June 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06 |
05/05/055 May 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
30/12/0430 December 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/07/0327 July 2003 | SECRETARY RESIGNED |
27/07/0327 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/07/0327 July 2003 | DIRECTOR RESIGNED |
27/07/0327 July 2003 | NEW DIRECTOR APPOINTED |
27/07/0327 July 2003 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
27/07/0327 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0318 July 2003 | COMPANY NAME CHANGED MORONOM LIMITED CERTIFICATE ISSUED ON 18/07/03 |
04/04/034 April 2003 | 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