DITZ N DAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Adam Ditzel as a director on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Helena Ditzel as a secretary on 2025-03-31 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Appointment of Mr Adam Ditzel as a director on 2023-10-23 |
23/10/2323 October 2023 | Cessation of Helena Ditzel as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
19/01/1819 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/11/1514 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/11/147 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/11/132 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/11/125 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/10/1010 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0930 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DITZEL / 10/10/2009 |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 6 DOVEDALE ROAD HOYLAKE WIRRAL CH47 3AW |
02/07/092 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELENA DITZEL / 29/06/2009 |
02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DITZEL / 29/06/2009 |
02/07/092 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / HELENA DITZEL / 29/06/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
18/10/0618 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0425 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
20/10/0320 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
20/10/0320 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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