DITTON CONSULTING LIMITED

Company Documents

DateDescription
12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 14/02/14 NO CHANGES

View Document

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

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/02/1328 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
FLAT 1
84 DITTON ROAD
SURBITON
KT6 6RH

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN HELLYER / 15/01/2013

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GALIA HELLYER / 15/01/2013

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GALIA HELLYER / 08/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATE, SECRETARY MANAGEMENT SECRETARY LIMITED LOGGED FORM

View Document

06/11/086 November 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

06/05/086 May 2008 SECRETARY APPOINTED PAUL JOHN HELLYER

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED GALIA HELLYER LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

16/04/0716 April 2007 APPROVE SHARE PURCHASE 30/03/07

View Document

16/04/0716 April 2007 APT OF CHAIRMAN 30/03/07

View Document

14/02/0714 February 2007 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