Advanced company searchLink opens in new window

DISPEX LIMITED

Company number 04203677

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)
09 Mar 2018 MR01 Registration of charge 042036770004, created on 1 March 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
09 Mar 2018 MR01 Registration of charge 042036770005, created on 1 March 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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