Advanced company searchLink opens in new window

DYEUS LIMITED

Company number 11957652

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)
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 101
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Feb 2024 PSC04 Change of details for Mrs Emma Alison Brown as a person with significant control on 22 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Andrew Dominic Brown on 22 February 2024
05 Feb 2024 AD01 Registered office address changed from 32 the Spinney Annitsford Cramlington NE23 7NY United Kingdom to 32 the Spinney Annitsford Cramlington North Tyneside, Tyne and Wear NE23 7NY on 5 February 2024
05 Feb 2024 AD01 Registered office address changed from 32 32 the Spinney Annitsford Newcastle NE23 7NY England to 32 the Spinney Annitsford Cramlington NE23 7NY on 5 February 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Oct 2023 AD01 Registered office address changed from 48 Ryder Court Newcastle upon Tyne NE12 6EG United Kingdom to 32 32 the Spinney Annitsford Newcastle NE23 7NY on 16 October 2023
12 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
25 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2023 AA Micro company accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 PSC07 Cessation of Andrew Dominic Brown as a person with significant control on 1 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 PSC04 Change of details for Mr Andrew Dominic Brown as a person with significant control on 1 March 2022
22 Mar 2022 PSC01 Notification of Emma Alison Brown as a person with significant control on 1 March 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
09 Oct 2020 AA Micro company accounts made up to 30 April 2020
27 May 2020 CS01 Confirmation statement made on 22 April 2020 with updates
27 May 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 100
27 May 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 100
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted