- Company Overview for DICTATE IT LIMITED (04930122)
- Filing history for DICTATE IT LIMITED (04930122)
- People for DICTATE IT LIMITED (04930122)
- Charges for DICTATE IT LIMITED (04930122)
- Registers for DICTATE IT LIMITED (04930122)
- More for DICTATE IT LIMITED (04930122)
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 |