- 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) |
---|---|---|---|
10 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 June 2016
|
|
10 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 January 2014
|
|
10 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 June 2012
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
02 Jan 2018 | AA | Audited abridged accounts made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
27 Oct 2017 | CH01 | Director's details changed for Mr Mark Rudolph George Miller on 13 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mr Kandaswamy Murali Krishnan on 13 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Mark Rudolph George Miller on 17 May 2017 | |
27 Jul 2017 | SH03 | Purchase of own shares. | |
07 Mar 2017 | MR01 | Registration of charge 049301220003, created on 21 February 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Oct 2016 | SH03 | Purchase of own shares. | |
17 Oct 2016 | CS01 |
Confirmation statement made on 13 October 2016 with updates
|
|
26 Jul 2016 | TM01 | Termination of appointment of John Paul Horton as a director on 23 June 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Stephen Henry Graham as a director on 23 June 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
17 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
09 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
26 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 26 February 2014
|
|
26 Feb 2014 | SH03 | Purchase of own shares. | |
23 Jan 2014 | AD01 | Registered office address changed from Suite 50, Linton House 39 - 51 Highgate Road London NW5 1RS on 23 January 2014 |