Advanced company searchLink opens in new window

DICODA SERVICES LTD

Company number 02019046

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)
05 Feb 2025 AA Micro company accounts made up to 30 September 2024
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 30 September 2023
17 May 2023 AA Micro company accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 September 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 30 September 2020
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 September 2019
09 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 30 September 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
05 Mar 2018 AA Micro company accounts made up to 30 September 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
25 Nov 2016 AA Micro company accounts made up to 30 September 2016
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 24
05 Jan 2016 AA Micro company accounts made up to 30 September 2015
30 Apr 2015 AD01 Registered office address changed from 5 Castle Mount Offices Victoria Place Axminster Devon EX13 5NH to C/O Kadel Solutions Limited 5 Castle Mount Offices Victoria Place Axminster Devon EX13 5NH on 30 April 2015
22 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 24
22 Apr 2015 CH03 Secretary's details changed for Diane Cicely Cox on 27 October 2014
22 Apr 2015 CH01 Director's details changed for Diane Cicely Cox on 27 October 2014
22 Apr 2015 CH01 Director's details changed for Mr David Cox on 27 October 2014
15 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014