Advanced company searchLink opens in new window

DIRTY HIT LIMITED

Company number 07142835

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)
14 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 PSC07 Cessation of Edward Andrew Blow as a person with significant control on 9 May 2023
04 Apr 2023 TM01 Termination of appointment of Matthew Timothy Healy as a director on 4 April 2023
14 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
02 Feb 2023 AD01 Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2022 SH02 Sub-division of shares on 26 September 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 MA Memorandum and Articles of Association
12 Apr 2022 MR01 Registration of charge 071428350001, created on 1 April 2022
11 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 MA Memorandum and Articles of Association
18 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 CH01 Director's details changed for Mr Jamie Oborne on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Brian Smith on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Matthew Healy on 7 October 2020
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 AD01 Registered office address changed from 4th Floor, 205 Wardour Street London W1F 8ZJ England to 5th Floor 104 Oxford Street London London W1D 1LP on 28 May 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
14 Jan 2019 SH10 Particulars of variation of rights attached to shares