Advanced company searchLink opens in new window

DYCUT LIMITED

Company number 08615923

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
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
  • GBP 1
09 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014