Advanced company searchLink opens in new window

DIX LIMITED

Company number 00184742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2018 MR04 Satisfaction of charge 4 in full
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
13 Feb 2018 CH01 Director's details changed for Mr Francis Crimmins on 12 February 2018
09 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
21 Dec 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/17
21 Dec 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/17
16 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
07 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
30 Jan 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/16
23 Jan 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/16
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
14 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,830
23 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 10,830
02 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,830
27 Mar 2013 TM02 Termination of appointment of Antony Bebawi as a secretary
31 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
15 Jan 2013 CH01 Director's details changed for Mr David Harrover Johnson on 21 December 2012
15 Jan 2013 CH01 Director's details changed for Francis Crimmins on 21 December 2012
08 Jan 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013
30 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
23 Jul 2012 AP01 Appointment of Francis Crimmins as a director
23 Jul 2012 TM01 Termination of appointment of Guy Moot as a director