AA |
Full accounts data made up to 2022-12-31
filed on: 13th, November 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-25
filed on: 8th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023-01-18 director's details were changed
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-05-21 director's details were changed
filed on: 8th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 14th, November 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-25
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 11th, October 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-25
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 21st, April 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-25
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-03-12
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 20th, December 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-25
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, December 2018
|
accounts |
Free Download
(22 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-25
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017-12-18
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 23rd, November 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-25
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 23rd, September 2016
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-07-25
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 25th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 10th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-10: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 10th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 28th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed diona technologies (uk) LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 28th, April 2014
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-03-31
filed on: 24th, February 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 11th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 29th, July 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012-07-25 director's details were changed
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Chantry Court Chester CH1 4QN England on 2013-01-25
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2013-01-25
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, July 2012
|
incorporation |
Free Download
(45 pages)
|