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)
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 23 June 2016
  • GBP 3,044
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 16 January 2014
  • GBP 3,971
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 19 June 2012
  • GBP 4,928
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Information about persons of significant control change) was registered on 25/02/2019.
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
  • GBP 3,971
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
  • GBP 3,941
26 Feb 2014 SH06 Cancellation of shares. Statement of capital on 26 February 2014
  • GBP 3,941
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