- Company Overview for DITECO LIMITED (02831519)
- Filing history for DITECO LIMITED (02831519)
- People for DITECO LIMITED (02831519)
- More for DITECO LIMITED (02831519)
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) |
---|---|---|---|
23 May 2019 | AP01 | Appointment of Mr Tim Farrow as a director on 16 May 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of Suzanne Marie Saggar as a secretary on 31 March 2019 | |
25 Mar 2019 | AP03 | Appointment of Mrs Karen Jean Farrow as a secretary on 19 March 2019 | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Nicholas Martin Farrow as a director on 5 February 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Gemma Jane Wood as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Suzanne Marie Saggar as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Daniel Thomas Farrow as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from 50a the Green Warlingham Surrey CR6 9NA to Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA on 29 June 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jan 2014 | AP01 | Appointment of Mr Nicholas Martin Farrow as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Gemma Farrow as a director | |
03 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Gemma Jane Farrow on 29 June 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders |