DIROS LIMITED

03858922
50 CRAVEN WALK LONDON N16 6BU

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2024 officers Appointment of director (Mr Yitzchok Rokach) 2 Buy now
10 Jul 2024 accounts Annual Accounts 7 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 3 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 3 Buy now
30 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 3 Buy now
27 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 officers Appointment of director (Mrs Blimah Bernstein) 2 Buy now
22 Nov 2018 officers Appointment of director (Mrs Zelma Vreman) 2 Buy now
15 Sep 2018 mortgage Registration of a charge 5 Buy now
26 Jul 2018 accounts Annual Accounts 6 Buy now
01 Feb 2018 officers Termination of appointment of director (Zelma Vreman) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Blimah Bernstein) 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 3 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2016 accounts Annual Accounts 3 Buy now
08 Nov 2015 annual-return Annual Return 4 Buy now
22 Jul 2015 accounts Annual Accounts 3 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 3 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
07 Jul 2013 accounts Annual Accounts 2 Buy now
30 Oct 2012 annual-return Annual Return 4 Buy now
16 Oct 2012 officers Appointment of director (Zelma Vreman) 2 Buy now
15 Oct 2012 officers Appointment of director (Mr Elchanan Rokach) 2 Buy now
15 Oct 2012 officers Termination of appointment of secretary (Abraham Bernstein) 1 Buy now
31 Jul 2012 accounts Annual Accounts 2 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
31 Jul 2011 accounts Annual Accounts 2 Buy now
30 Oct 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 2 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Change of particulars for director (Blimah Bernstein) 2 Buy now
31 Aug 2009 accounts Annual Accounts 2 Buy now
28 Oct 2008 annual-return Return made up to 14/10/08; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 2 Buy now
05 Nov 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
05 Nov 2007 officers Director's particulars changed 1 Buy now
05 Nov 2007 officers Secretary's particulars changed 1 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD 1 Buy now
04 Sep 2007 accounts Annual Accounts 1 Buy now
29 Nov 2006 annual-return Return made up to 14/10/06; full list of members 2 Buy now
07 Feb 2006 accounts Annual Accounts 1 Buy now
27 Jan 2006 annual-return Return made up to 14/10/05; full list of members 2 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD 1 Buy now
28 Oct 2004 annual-return Return made up to 14/10/04; full list of members 6 Buy now
11 Aug 2004 accounts Annual Accounts 5 Buy now
17 Nov 2003 annual-return Return made up to 14/10/03; full list of members 6 Buy now
04 Aug 2003 accounts Annual Accounts 5 Buy now
04 Nov 2002 annual-return Return made up to 14/10/02; full list of members 6 Buy now
04 Sep 2002 accounts Annual Accounts 6 Buy now
11 Jan 2002 annual-return Return made up to 14/10/01; full list of members 6 Buy now
21 Aug 2001 accounts Annual Accounts 5 Buy now
11 Apr 2001 officers New director appointed 2 Buy now
05 Mar 2001 officers Director resigned 1 Buy now
18 Jan 2001 annual-return Return made up to 14/10/00; full list of members 6 Buy now
26 Nov 1999 officers New director appointed 2 Buy now
25 Nov 1999 officers New secretary appointed 2 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers Director resigned 2 Buy now
19 Oct 1999 address Registered office changed on 19/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
14 Oct 1999 incorporation Incorporation Company 16 Buy now