Advanced company searchLink opens in new window

DRYTAC EUROPE LIMITED

Company number 01563073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2016 AA Accounts for a medium company made up to 31 May 2015
10 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 650,000
04 Mar 2015 AA Accounts for a medium company made up to 31 May 2014
07 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 650,000
07 Aug 2014 CH03 Secretary's details changed for Christopher Greenhalgh on 21 July 2014
07 Aug 2014 CH01 Director's details changed for Mr Richard John Lisle Kelley on 21 July 2014
01 Nov 2013 AA Accounts for a medium company made up to 31 May 2013
16 Oct 2013 AP01 Appointment of Hayden Lisle Kelley as a director
24 Sep 2013 MR04 Satisfaction of charge 8 in full
24 Sep 2013 MR04 Satisfaction of charge 7 in full
24 Sep 2013 MR04 Satisfaction of charge 6 in full
24 Sep 2013 MR04 Satisfaction of charge 4 in full
24 Sep 2013 MR04 Satisfaction of charge 3 in full
05 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 10
18 Feb 2013 AA Accounts for a medium company made up to 31 May 2012
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 650,000
31 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Richard John Lisle Kelley on 21 July 2012
28 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 9
08 Nov 2011 AA Accounts for a medium company made up to 31 May 2011
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 308,700
24 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities