About

Registered Number: 06904859
Date of Incorporation: 13/05/2009 (15 years ago)
Company Status: Active
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Established in 2009, Dinari Ltd has its registered office in Chelmsford in Essex, it's status is listed as "Active". There are 4 directors listed as Smith, Stephen Brian, Bibby, Charles Colin, Dickinson, Martyn, Williams, Stafford Mark for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen Brian 13 May 2009 - 1
BIBBY, Charles Colin 13 May 2009 28 March 2012 1
DICKINSON, Martyn 13 May 2009 04 April 2012 1
WILLIAMS, Stafford Mark 13 May 2009 28 March 2012 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 May 2012
CERTNM - Change of name certificate 23 April 2012
CONNOT - N/A 23 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 13 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.