Advanced company searchLink opens in new window

DICTATE IT LIMITED

Company number 04930122

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)
27 Sep 2024 AA Full accounts made up to 31 December 2023
13 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
09 Sep 2024 AD03 Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
09 Sep 2024 AD02 Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
11 Apr 2024 AD01 Registered office address changed from Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 11 April 2024
27 Nov 2023 AA Full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
13 Sep 2023 PSC05 Change of details for Clanwilliam Investments (U.K.) Limited as a person with significant control on 13 April 2023
19 Jul 2023 TM01 Termination of appointment of Jennifer Hughes as a director on 12 June 2023
19 Jul 2023 TM01 Termination of appointment of Rory Cremin as a director on 12 June 2023
19 Jul 2023 AP01 Appointment of Stuart Van Rooyen as a director on 12 June 2023
02 Feb 2023 TM01 Termination of appointment of Mark Rudolph George Miller as a director on 1 January 2023
02 Feb 2023 TM01 Termination of appointment of Kandaswamy Murali Krishnan as a director on 31 January 2023
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
14 Sep 2021 PSC07 Cessation of Mark Rudolf George Miller as a person with significant control on 1 April 2021
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
27 Apr 2020 CH01 Director's details changed for Mr Howard John Beggs on 1 January 2019
08 Nov 2019 AA Full accounts made up to 31 December 2018
31 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
10 Oct 2019 TM02 Termination of appointment of Jeanne Morgan-Doyle as a secretary on 30 September 2019
12 Aug 2019 TM02 Termination of appointment of Colin O'connor as a secretary on 18 July 2019