Advanced company searchLink opens in new window

DYCE LIMITED

Company number 04615357

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)
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
03 Dec 2016 MR04 Satisfaction of charge 046153570003 in part
13 Jul 2016 TM01 Termination of appointment of Eli Schleider as a director on 20 December 2015
09 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 3 April 2015 to 2 April 2015
14 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 CH01 Director's details changed for Shamai Schleider on 1 April 2015
06 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 MR01 Registration of charge 046153570005
11 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
02 Jan 2014 AA01 Previous accounting period shortened from 4 April 2013 to 3 April 2013
27 Dec 2013 AD01 Registered office address changed from 80 Bewick Road Gateshead Tyne and Wear NE8 1RS United Kingdom on 27 December 2013
14 Dec 2013 MR01 Registration of charge 046153570004
17 Oct 2013 CH01 Director's details changed for Mr Avrohom Wittler on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Rivka Schleider on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Aidel Schleider on 17 October 2013
17 Oct 2013 CH01 Director's details changed for Aidel Schleider on 17 October 2013
14 Oct 2013 TM02 Termination of appointment of Miriam Silver as a secretary
14 Oct 2013 TM02 Termination of appointment of Ruth Walkin as a secretary
14 Oct 2013 TM02 Termination of appointment of Rivka Schleider as a secretary
14 Oct 2013 CH01 Director's details changed for Mr Avi Schhleider on 14 October 2013
26 Jun 2013 MR01 Registration of charge 046153570003