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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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