Advanced company searchLink opens in new window

DITECO LIMITED

Company number 02831519

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)
13 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Tim Farrow as a director on 6 June 2020
05 Feb 2020 PSC04 Change of details for Mr Daniel Thomas Farrow as a person with significant control on 17 December 2019
05 Feb 2020 PSC07 Cessation of Gemma Jane Wood as a person with significant control on 17 December 2019
05 Feb 2020 PSC07 Cessation of Suzanne Marie Saggar as a person with significant control on 17 December 2019
23 Jan 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Jan 2020 SH06 Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 33
23 Jan 2020 SH03 Purchase of own shares.
14 Oct 2019 CH01 Director's details changed for Daniel Thomas Farrow on 10 October 2019
14 Oct 2019 PSC04 Change of details for Mrs Gemma Jane Wood as a person with significant control on 10 October 2019
10 Oct 2019 PSC04 Change of details for Mrs Gemma Jane Wood as a person with significant control on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Daniel Thomas Farrow on 10 October 2019
10 Oct 2019 CH03 Secretary's details changed for Mrs Karen Jean Farrow on 10 October 2019
10 Oct 2019 PSC04 Change of details for Mrs Suzanne Marie Saggar as a person with significant control on 10 October 2019
10 Oct 2019 PSC04 Change of details for Mr Daniel Thomas Farrow as a person with significant control on 10 October 2019
26 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 CH01 Director's details changed for Mr Tim Farrow on 29 July 2019
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates