- Company Overview for DACTYL PUBLISHING LIMITED (04196082)
- Filing history for DACTYL PUBLISHING LIMITED (04196082)
- People for DACTYL PUBLISHING LIMITED (04196082)
- Charges for DACTYL PUBLISHING LIMITED (04196082)
- More for DACTYL PUBLISHING LIMITED (04196082)
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) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Andrew Stephen Womack on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mrs Joanne Womack on 19 April 2017 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Mar 2014 | TM01 | Termination of appointment of David Lacy-Jones as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Ian Collins as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Kevin William Purcell as a director | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
15 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 3 September 2012
|
|
31 Aug 2012 | AP01 | Appointment of Mrs Joanne Womack as a director | |
16 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
19 Apr 2012 | TM01 | Termination of appointment of Anthony Matthews as a director | |
19 Apr 2012 | CH01 | Director's details changed for Mr Andrew Stephen Womack on 1 October 2011 |