-
DIND LTD - Office 1 21 Hatherton Street, Walsall, WS4 2LA, England, United Kingdom
Company Information
- Company registration number
- 08040427
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 1 21 Hatherton Street
- Walsall
- WS4 2LA
- England Office 1 21 Hatherton Street, Walsall, WS4 2LA, England UK
Management
- Managing Directors
- DUGMORE, Nigel Arthur
- KHILE, Mohammad Hussain
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-23
- Age Of Company 2012-04-23 12 years
- SIC/NACE
- 47730
Ownership
- Beneficial Owners
- Donnington Pharma Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-06-17
- Last Date: 2023-06-03
-
DIND LTD Company Description
- DIND LTD is a ltd registered in United Kingdom with the Company reg no 08040427. Its current trading status is "live". It was registered 2012-04-23. It has declared SIC or NACE codes as "47730". It has 2 directors It can be contacted at Office 1 21 Hatherton Street .
Get DIND LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dind Ltd - Office 1 21 Hatherton Street, Walsall, WS4 2LA, England, United Kingdom
- 2012-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DIND LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-26) - MR01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-06-06) - PSC05
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-03) - AA
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-15) - CH01
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
-
termination-secretary-company-with-name-termination-date (2020-06-02) - TM02
-
termination-director-company-with-name-termination-date (2020-06-02) - TM01
-
appoint-person-director-company-with-name-date (2020-06-02) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2020-06-03) - PSC09
-
notification-of-a-person-with-significant-control (2020-06-03) - PSC02
-
confirmation-statement-with-updates (2020-06-03) - CS01
-
mortgage-satisfy-charge-full (2020-06-09) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-10-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-24) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-02) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
-
confirmation-statement-with-updates (2019-04-25) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-19) - AA
-
confirmation-statement-with-updates (2018-04-25) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-08-25) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-21) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2016-05-20) - SH19
-
legacy (2016-05-20) - SH20
-
legacy (2016-05-20) - CAP-SS
-
resolution (2016-05-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-07) - AR01
-
accounts-with-accounts-type-dormant (2014-01-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-09-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
resolution (2013-02-28) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2013-02-20) - AP03
-
capital-name-of-class-of-shares (2013-02-15) - SH08
-
capital-allotment-shares (2013-02-15) - SH01
-
capital-alter-shares-subdivision (2013-02-15) - SH02
-
resolution (2013-02-15) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-02-15) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-23) - NEWINC