About

Registered Number: 03188913
Date of Incorporation: 22/04/1996 (28 years ago)
Company Status: Active
Registered Address: 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD

 

Based in Essex, Dima International Ltd was established in 1996, it's status at Companies House is "Active". There are 7 directors listed as Raja, Jabaar, De Maio, Michele, Raja, Nazram Perveen, De Maio, Luigi, Demaio, Diodato, Maffei, Giacinto, Maffei, Giancinto for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MAIO, Luigi 01 May 1998 24 April 2000 1
DEMAIO, Diodato 22 April 1996 01 May 1998 1
MAFFEI, Giacinto 22 April 1996 30 April 1997 1
MAFFEI, Giancinto 24 April 2000 02 April 2001 1
Secretary Name Appointed Resigned Total Appointments
RAJA, Jabaar 01 May 2015 - 1
DE MAIO, Michele 22 April 1996 30 April 1997 1
RAJA, Nazram Perveen 24 April 2000 01 October 2009 1

Filing History

Document Type Date
RP04CS01 - N/A 27 July 2020
PSC04 - N/A 09 July 2020
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 07 July 2020
PSC01 - N/A 18 June 2020
PSC09 - N/A 17 June 2020
CS01 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 28 October 2019
MR04 - N/A 22 October 2019
MR04 - N/A 22 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 09 August 2018
PSC08 - N/A 01 June 2018
PSC07 - N/A 25 May 2018
PSC07 - N/A 22 May 2018
CS01 - N/A 22 May 2018
CS01 - N/A 18 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 24 August 2015
AP03 - Appointment of secretary 17 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 17 February 2009
395 - Particulars of a mortgage or charge 09 July 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 02 May 2007
363a - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 02 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 23 July 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
AA - Annual Accounts 05 April 2001
395 - Particulars of a mortgage or charge 09 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 15 February 2000
287 - Change in situation or address of Registered Office 11 August 1999
395 - Particulars of a mortgage or charge 06 August 1999
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 23 February 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
288 - N/A 26 June 1996
288 - N/A 31 May 1996
288 - N/A 20 May 1996
287 - Change in situation or address of Registered Office 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
NEWINC - New incorporation documents 22 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2008 Fully Satisfied

N/A

Legal charge 24 October 2006 Outstanding

N/A

Legal mortgage 12 July 2001 Outstanding

N/A

Legal mortgage 04 October 2000 Fully Satisfied

N/A

Legal mortgage 23 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.