- Company Overview for DYCUT LIMITED (08615923)
- Filing history for DYCUT LIMITED (08615923)
- People for DYCUT LIMITED (08615923)
- More for DYCUT LIMITED (08615923)
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) |
---|---|---|---|
02 Aug 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Aug 2022 | PSC04 | Change of details for Mr Gaganpreet Singh as a person with significant control on 4 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Gaganpreet Singh on 4 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
07 Apr 2021 | PSC02 | Notification of Gagan Holdings Ltd as a person with significant control on 1 June 2018 | |
06 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
12 Jul 2019 | PSC04 | Change of details for Mr Gaganpreet Singh as a person with significant control on 22 June 2018 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 65 Fawkham Avenue Longfield Kent DA3 7HS to 9 Swan Business Park Sandpit Road Dartford Kent DA1 5ED on 23 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
16 Sep 2016 | CERTNM |
Company name changed quick drilling LIMITED\certificate issued on 16/09/16
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
09 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 |