DIOCLEA LTD

Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG United Kingdom to Unit 3 22 Westgate 22 Westgate Grantham NG31 6LU on 2025-03-17

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-04-05

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

05/10/235 October 2023 Cessation of Lewis Bywater as a person with significant control on 2022-10-06

View Document

03/10/233 October 2023 Notification of Gary James Rebato as a person with significant control on 2022-10-06

View Document

22/09/2322 September 2023 Termination of appointment of Lewis Bywater as a director on 2022-10-06

View Document

22/09/2322 September 2023 Appointment of Mr Gary James Rebato as a director on 2022-10-06

View Document

15/09/2315 September 2023 Registered office address changed from 2 Star Close Yorkshire, West Riding Barnsley S75 1FQ United Kingdom to Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG on 2023-09-15

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/09/2230 September 2022 Incorporation

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