DICKY T LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
| 27/07/2327 July 2023 | Change of details for Mr Richard Lloyd Thomas as a person with significant control on 2023-07-25 |
| 27/07/2327 July 2023 | Director's details changed for Mr Richard Lloyd Thomas on 2023-07-25 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
| 26/08/2126 August 2021 | Registered office address changed from , C/O Choice Accountants Limited Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2021-08-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 29/07/2020 |
| 05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 29/07/2020 |
| 23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA THOMAS / 03/08/2018 |
| 17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 03/08/2018 |
| 17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS DIANA THOMAS / 03/08/2018 |
| 17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 03/08/2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA VAITONYTE / 21/07/2017 |
| 13/11/1713 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS DIANA VAITONYTE / 21/07/2017 |
| 13/11/1713 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 01/10/2016 |
| 13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA VAITONYTE |
| 13/11/1713 November 2017 | DIRECTOR APPOINTED MISS DIANA VAITONYTE |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR BOBBI MOSEY |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/06/1621 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 21/11/2014 |
| 27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 21/11/2014 |
| 27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBI MOSEY / 21/11/2014 |
| 25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLOYD THOMAS / 12/02/2015 |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN UNITED KINGDOM |
| 13/06/1313 June 2013 | Registered office address changed from , 5 Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom on 2013-06-13 |
| 24/05/1324 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/10/1225 October 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
| 06/06/126 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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