Advanced company searchLink opens in new window

DITRON LIMITED

Company number 08887960

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)
01 Apr 2024 AD01 Registered office address changed from 91B High Street Rye TN31 7JN England to 10a Cambridge Road Hastings TN34 1DJ on 1 April 2024
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
16 Nov 2023 AD01 Registered office address changed from 34 Kings Road London E4 7JE England to 91B High Street Rye TN31 7JN on 16 November 2023
16 Nov 2023 TM01 Termination of appointment of Albena Stefanova as a director on 15 November 2023
16 Nov 2023 PSC07 Cessation of Albena Stefanova as a person with significant control on 15 November 2023
16 Nov 2023 PSC01 Notification of Hasan Fevziev Mahmudov as a person with significant control on 15 November 2023
16 Nov 2023 AP01 Appointment of Mr Hasan Fevziev Mahmudov as a director on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Ms Albena Stefanova on 1 September 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
10 Sep 2023 AD01 Registered office address changed from The Old Grain Store the Strand Rye TN31 7DB United Kingdom to 34 Kings Road London E4 7JE on 10 September 2023
08 Sep 2023 PSC07 Cessation of Bekir Tekeli as a person with significant control on 1 September 2023
08 Sep 2023 PSC01 Notification of Albena Stefanova as a person with significant control on 1 September 2023
08 Sep 2023 TM01 Termination of appointment of Bekir Tekeli as a director on 1 September 2023
08 Sep 2023 AP01 Appointment of Ms Albena Stefanova as a director on 1 September 2023
17 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
10 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
23 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Barbara Kahan as a director on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The Old Grain Store the Strand Rye TN31 7DB on 9 June 2020