- Company Overview for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- Filing history for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- People for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- Charges for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- Insolvency for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
- More for DICTATIONS & TRANSCRIPTIONS LIMITED (03580255)
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
|
|
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
|
|
23 Jun 2014 | TM01 | Termination of appointment of Darin Mclean as a director | |
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |