DICAM TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Registered office address changed from 12 12 Farriers Close Stradbroke Eye Suffolk IP21 5JF United Kingdom to 12 Farriers Close Stradbroke Eye IP21 5JF on 2022-05-12

View Document

27/02/2227 February 2022 Registered office address changed from New Cut Arts Centre New Cut Halesworth Suffolk IP19 8BY to 12 12 Farriers Close Stradbroke Eye Suffolk IP21 5JF on 2022-02-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE GREEN / 09/02/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1523 April 2015 ADOPT ARTICLES 27/03/2015

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MS JULIA MARIE GREEN

View Document

04/03/154 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 200

View Document

04/03/154 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM UNIT 3 THE CUT NEW CUT HALESWORTH SUFFOLK IP19 8BY UNITED KINGDOM

View Document

19/08/1419 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRD

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BIRD

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES CARLISLE NOWELL / 01/01/2013

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES CARLISLE NOWELL / 01/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES CARLISLE NOWELL / 01/07/2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM THE MANSE MANSE LANE, CRATFIELD HALESWORTH SUFFOLK IP19 0DJ

View Document

17/08/1217 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM UNIT 3 THE CUT NEW CUT HALESWORTH SUFFOLK IP19 8BY UNITED KINGDOM

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: THE WHERRY QUAY STREET HALESWORTH SUFFOLK IP19 8ET

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 16A BRIDGE STREET HALESWORTH SUFFOLK IP19 8AQ

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: CASSON BECKMAN BERLITZ HOUSE PETERLEY ROAD OXFORD OX4 2TX

View Document

18/08/9518 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/08/9310 August 1993 SECRETARY RESIGNED

View Document

05/08/935 August 1993 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