DIACUTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from Unit 5 Valley Point Beddington Farm Road Croydon CR0 4WP England to R/O 214-216 Sydenham Road Croydon CR0 2EB on 2025-05-08

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Cessation of Graham Fawcett as a person with significant control on 2023-02-13

View Document

22/03/2322 March 2023 Notification of Mark Callow as a person with significant control on 2023-02-13

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Graham Fawcett as a director on 2023-02-24

View Document

27/02/2327 February 2023 Termination of appointment of Mary Fawcett as a secretary on 2023-02-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

11/10/1911 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 8 HIGH STREET COLLIERS WOOD LONDON SW19 2AE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/09/1523 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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