DIBCAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewNotification of Sheila Jayarajan as a person with significant control on 2025-10-22

View Document

29/09/2529 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MS USHA JAYARAJAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MS SHEILA JAYARAJAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUKUMARAN JAYARAJAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY SUKUMARAN JAYARAJAN

View Document

24/10/1924 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED DR SUKUMARAN JAYARAJAN

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED DR SUKAMARAN JAYARAJAN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUKAMARAN JAYARAJAN

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR REMA JAYARAJAN

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REMA ANTHONY JAYARAJAN / 18/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS REMA JAYARAJAN / 27/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/07/165 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/08/1317 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/06/1323 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/1323 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

05/08/125 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/09/091 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/06/0928 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0129 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 AUDITOR'S RESIGNATION

View Document

17/06/9417 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 RETURN MADE UP TO 10/02/91; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 4 THE BROAD WALK NORTHWOOD MIDDLESEX HA6 2XD

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8921 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8914 June 1989 NC INC ALREADY ADJUSTED

View Document

14/06/8914 June 1989 £ NC 100/100000 30/05

View Document

12/06/8912 June 1989 ALTER MEM AND ARTS 310589

View Document

10/02/8910 February 1989 Incorporation

View Document

10/02/8910 February 1989 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