DIRTEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

29/04/2529 April 2025 Previous accounting period extended from 2024-08-30 to 2024-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-08-22 with updates

View Document

04/06/244 June 2024 Appointment of Mr Grant Leslie Coetzee as a director on 2024-04-23

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

26/03/2426 March 2024 Appointment of Mrs. Jessica Salmanpour as a director on 2024-03-01

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-08-02

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-08-22 with updates

View Document

21/11/2221 November 2022 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Kennedy House 115 Hammersmith Road London W14 0QH on 2022-11-21

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-07-19

View Document

25/03/2225 March 2022 Confirmation statement made on 2021-08-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KHAZAEI

View Document

26/04/2126 April 2021 CESSATION OF LIMELYTE LIMITED AS A PSC

View Document

26/04/2126 April 2021 DIRECTOR APPOINTED JAMES KHAZAEI

View Document

20/04/2120 April 2021 11/01/21 STATEMENT OF CAPITAL GBP 2000

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / LIMELYTE LIMITED / 11/01/2021

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / ANDREW SALTER / 11/01/2021

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SALTER

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SALTER

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ENION

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMELYTE LIMITED

View Document

12/02/2112 February 2021 CESSATION OF ANDREW SALTER AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF SIMON SALTER AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF RICHARD ENION AS A PSC

View Document

12/02/2112 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2021

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENION

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SALTER / 23/08/2019

View Document

17/12/2017 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SALTER / 23/08/2019

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ENION / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SALTER / 27/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SALTER / 27/05/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 336 PINNER ROAD HARROW HA1 4LB UNITED KINGDOM

View Document

23/08/1923 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information