Advanced company searchLink opens in new window

DIDDLY SQUAT LIMITED

Company number 06982912

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)
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
18 Oct 2012 CH01 Director's details changed for Dr Charles Horder on 18 October 2012
06 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Aug 2011 AP03 Appointment of Jacqueline Claire Horder as a secretary
18 Aug 2011 TM02 Termination of appointment of Everett Horder Corporate Services Limited as a secretary
17 Aug 2011 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ on 17 August 2011
17 Aug 2011 AP01 Appointment of Charles Horder as a director
17 Aug 2011 CERTNM Company name changed carole hesford investments LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
17 Aug 2011 TM01 Termination of appointment of Carole Hesford as a director
16 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
16 Aug 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
16 Aug 2010 CH01 Director's details changed for Carole Hesford on 6 August 2010
16 Aug 2010 CH04 Secretary's details changed for Everett Horder Corporate Services Limited on 6 August 2010
06 Aug 2009 NEWINC Incorporation