Advanced company searchLink opens in new window

DACTYL PUBLISHING LIMITED

Company number 04196082

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)
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 40,565
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40,565
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,565
31 Mar 2014 TM01 Termination of appointment of David Lacy-Jones as a director
05 Feb 2014 AP01 Appointment of Mr Ian Collins as a director
05 Feb 2014 AP01 Appointment of Mr Kevin William Purcell as a director
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
15 Apr 2013 SH10 Particulars of variation of rights attached to shares
15 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 550
31 Aug 2012 AP01 Appointment of Mrs Joanne Womack as a director
16 Aug 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 504
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
19 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
19 Apr 2012 TM01 Termination of appointment of Anthony Matthews as a director
19 Apr 2012 CH01 Director's details changed for Mr Andrew Stephen Womack on 1 October 2011
06 Mar 2012 SH10 Particulars of variation of rights attached to shares
06 Mar 2012 SH08 Change of share class name or designation
06 Mar 2012 CC04 Statement of company's objects