Advanced company searchLink opens in new window

DICTATIONS & TRANSCRIPTIONS LIMITED

Company number 03580255

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)
30 Mar 2015 AD01 Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 30 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 84,863.91
24 Nov 2014 AD01 Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 24 November 2014
23 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 84,863.91
23 Jun 2014 TM01 Termination of appointment of Darin Mclean as a director
20 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re share transfer 08/05/2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Darin Jeffrey Mclean on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Robert Julian Brownlow Harris on 1 October 2009
14 Jun 2010 CH04 Secretary's details changed for Pembroke Associates on 1 October 2009
14 Jun 2010 CH01 Director's details changed for Kerry Richard Payne on 1 October 2009
18 Feb 2010 TM01 Termination of appointment of Bruce Shipman as a director
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Jun 2009 363a Return made up to 12/06/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jun 2008 363a Return made up to 12/06/08; full list of members