- Company Overview for DISPEX LIMITED (04203677)
- Filing history for DISPEX LIMITED (04203677)
- People for DISPEX LIMITED (04203677)
- Charges for DISPEX LIMITED (04203677)
- More for DISPEX LIMITED (04203677)
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) |
---|---|---|---|
09 Mar 2018 | MR01 |
Registration of charge 042036770004, created on 1 March 2018
|
|
09 Mar 2018 | MR01 |
Registration of charge 042036770005, created on 1 March 2018
|
|
17 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
21 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
28 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
22 Jan 2015 | MR01 | Registration of charge 042036770002, created on 16 January 2015 | |
22 Jan 2015 | MR01 | Registration of charge 042036770003, created on 16 January 2015 | |
03 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
27 Aug 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
19 Aug 2013 | TM02 | Termination of appointment of Cottons Limited as a secretary | |
19 Aug 2013 | TM01 | Termination of appointment of Nigel Morley as a director | |
15 Jul 2013 | AD01 | Registered office address changed from , Chiltern House Waterperry Court, Middleton Road, Banbury, Oxfordshire, OX16 4QA on 15 July 2013 | |
15 Jul 2013 | AP01 | Appointment of Mr Pritesh Ramesh Sonpal as a director | |
15 Jul 2013 | AP01 | Appointment of Anup Sodha as a director | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
08 Mar 2013 | CH04 | Secretary's details changed for Cottons Limited on 18 February 2013 | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
04 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |