ROGER M DYER LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/02/202 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS SUSAN DYER

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DYER

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DYER / 06/04/2019

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM LITTLE FARM HOUSE MILL HOUSE LANE ADDINGTON WEST MALLING KENT ME19 5BA ENGLAND

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL DYER / 17/05/2018

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 5 THE CLOSE SALTWOOD HYTHE KENT CT21 4RA

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL DYER / 21/01/2013

View Document

26/07/1326 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 2 LAURA CLOSE ENFIELD MIDDLESEX EN1 2DZ

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL DYER / 01/01/2010

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 SECRETARY APPOINTED MRS LINDA WILLIAMS

View Document

29/10/0929 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY JEAN DYER

View Document

13/07/0913 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 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