Advanced company searchLink opens in new window

DINETICQ LIMITED

Company number 13861110

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)
21 May 2024 RP04CS01 Second filing of Confirmation Statement dated 4 April 2024
17 Apr 2024 SH02 Sub-division of shares on 20 February 2024
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 130.6665
17 Apr 2024 MA Memorandum and Articles of Association
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 131.3331
17 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 20/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2024 CS01 04/04/24 Statement of Capital gbp 131.3331
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/05/2024.
02 Apr 2024 AP01 Appointment of Mr Alexis John Toft as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Mr Peter John Bandtock as a director on 1 April 2024
02 Feb 2024 CH01 Director's details changed for Mr James Michael Matthew Henry on 1 February 2024
02 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with updates
01 Feb 2024 AD01 Registered office address changed from Holywell Building 1st Floor Holywell Way Loughborough LE11 3UZ England to Sport Park 3 Oakwood Drive Loughborough LE11 3QF on 1 February 2024
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Oct 2023 CH01 Director's details changed for Ms Annie Godara on 30 September 2023
26 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
16 Sep 2022 CH01 Director's details changed for Mr James Michael Matthew Henry on 16 September 2022
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 100
01 Sep 2022 PSC02 Notification of Loughborough University Enterprises Limited as a person with significant control on 28 July 2022
01 Sep 2022 PSC01 Notification of Mark Arthur King as a person with significant control on 28 July 2022
01 Sep 2022 PSC07 Cessation of Annie Godara as a person with significant control on 28 July 2022
01 Sep 2022 AP01 Appointment of Mr James Michael Matthew Henry as a director on 25 August 2022
02 Aug 2022 AD01 Registered office address changed from 7 Hermitage Road Loughborough LE11 4PA England to Holywell Building 1st Floor Holywell Way Loughborough LE11 3UZ on 2 August 2022
08 Apr 2022 AP01 Appointment of Mr Mark Arthur King as a director on 4 April 2022
06 Apr 2022 AP01 Appointment of Mrs Michelle Louise Clarke as a director on 4 April 2022
29 Mar 2022 CERTNM Company name changed dinetic LTD\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28