DIBBIT LIMITED

Company Documents

DateDescription
09/05/149 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LOVE / 23/10/2008

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE STEDMAN / 23/10/2008

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
3 THE QUADRANT
RICHMOND
SURREY TW9 1BP

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED
NEXT DIMENSION (IT) LIMITED
CERTIFICATE ISSUED ON 17/03/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM:
IFIELD HOUSE, BRADY ROAD
LYMINGE
FOLKESTONE
KENT CT18 8EY

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED
ONE EYES FILMS LIMITED
CERTIFICATE ISSUED ON 24/04/03

View Document

10/04/0310 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company