Advanced company searchLink opens in new window

DAVID J DICKSON

Company number 06909226

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)
20 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
27 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
20 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
01 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
25 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
30 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
30 May 2017 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Meadow House Moor Lane Bishopthorpe York YO23 2UF on 30 May 2017
10 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
23 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
11 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
31 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
25 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
06 Jul 2009 MISC Form 88(2) allotting 98 oridnary shares of £1 each
29 May 2009 288a Director appointed david james dickson
28 May 2009 288b Appointment terminated director jonathon round
28 May 2009 287 Registered office changed on 28/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ
18 May 2009 NEWINC Incorporation