Advanced company searchLink opens in new window

DIGBY DYKE LIMITED

Company number 05262658

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)
31 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
31 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
21 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
24 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
24 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
24 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
24 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
06 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
03 Apr 2019 AA Accounts for a small company made up to 30 June 2018
26 Nov 2018 AP01 Appointment of Mr Jean-Christophe Marcel Roy Granier as a director on 26 November 2018
21 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
01 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Apr 2017 TM01 Termination of appointment of Robert William Low as a director on 31 March 2017
04 Apr 2017 AA Accounts for a small company made up to 30 June 2016
03 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Jul 2016 AP03 Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016
07 Jul 2016 TM02 Termination of appointment of Alan John Downs as a secretary on 30 June 2016
07 Apr 2016 AA Accounts for a small company made up to 30 June 2015
27 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 CH01 Director's details changed for Mr Roger Andrew Stanley Mcgill on 12 October 2015
19 Oct 2015 AP01 Appointment of Mr Roger Andrew Stanley Mcgill as a director on 12 October 2015
16 Oct 2015 TM01 Termination of appointment of Alan John Downs as a director on 13 October 2015