DITTON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | 14/02/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM FLAT 1 84 DITTON ROAD SURBITON KT6 6RH |
16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN HELLYER / 15/01/2013 |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GALIA HELLYER / 15/01/2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GALIA HELLYER / 08/03/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | APPOINTMENT TERMINATE, SECRETARY MANAGEMENT SECRETARY LIMITED LOGGED FORM |
06/11/086 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
06/05/086 May 2008 | SECRETARY APPOINTED PAUL JOHN HELLYER |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED |
20/03/0820 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
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 |
10/05/0710 May 2007 | COMPANY NAME CHANGED GALIA HELLYER LIMITED CERTIFICATE ISSUED ON 10/05/07 |
16/04/0716 April 2007 | APPROVE SHARE PURCHASE 30/03/07 |
16/04/0716 April 2007 | APT OF CHAIRMAN 30/03/07 |
14/02/0714 February 2007 | 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