Advanced company searchLink opens in new window

ROBERT DYAS HOLDINGS LIMITED

Company number 04041884

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)
16 Apr 2018 TM02 Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018
05 Jan 2018 AA Full accounts made up to 1 April 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 CH01 Director's details changed for Mr Theodoros Paphitis on 7 August 2017
07 Aug 2017 CH03 Secretary's details changed for Ann Elizabeth Mantz on 7 August 2017
07 Aug 2017 PSC05 Change of details for Cleeve Court Holdings Limited as a person with significant control on 22 May 2017
07 Aug 2017 CH01 Director's details changed for Mr Kypros Kyprianou on 7 August 2017
07 Aug 2017 CH01 Director's details changed for Susan Emma Dover on 7 August 2017
22 May 2017 AD04 Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR
19 May 2017 AD01 Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017
10 Jan 2017 AA Full accounts made up to 26 March 2016
19 Dec 2016 AD02 Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
11 Jan 2016 AA Full accounts made up to 28 March 2015
30 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 706,108
13 May 2015 TM01 Termination of appointment of Beanre Pearson as a director on 30 April 2015
06 Jan 2015 AA Full accounts made up to 29 March 2014
20 Oct 2014 TM01 Termination of appointment of Terry Osborn Maywood as a director on 30 September 2014
15 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 706,108
02 Apr 2014 TM01 Termination of appointment of Steven Back as a director
11 Dec 2013 TM01 Termination of appointment of Philip Green as a director
23 Sep 2013 AP01 Appointment of Steven John Back as a director
13 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 706,108
05 Aug 2013 AA Full accounts made up to 30 March 2013
26 Jun 2013 AP01 Appointment of Terry Osborn Maywood as a director