Advanced company searchLink opens in new window

DYTEQTA LIMITED

Company number 07234595

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2020 AD01 Registered office address changed from Dyteqta Global Headquarters 48 Nicholson Wharf Wellington Road Brighton & Hove BN41 1DT United Kingdom to Unit 3 Rope Walk Littlehampton BN17 5DG on 26 November 2020
14 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
01 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
05 Jun 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
17 Oct 2019 TM01 Termination of appointment of Peter Howard Creasy as a director on 2 October 2019
17 Jun 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
09 May 2018 AD01 Registered office address changed from 48 Nicholsons Wharf Wellington Road Portslade Brighton BN41 1DT England to Dyteqta Global Headquarters 48 Nicholson Wharf Wellington Road Brighton & Hove BN41 1DT on 9 May 2018
24 Apr 2018 AD01 Registered office address changed from 14 Sheridan Terrace Dyteqta Global Headquarters Hove East Sussex BN3 5AE to 48 Nicholsons Wharf Wellington Road Portslade Brighton BN41 1DT on 24 April 2018
20 Dec 2017 AP01 Appointment of Mr Peter Howard Creasy as a director on 9 December 2017
01 Aug 2017 PSC01 Notification of Doris Maria Carola Verschueren as a person with significant control on 6 April 2016
01 Aug 2017 PSC01 Notification of Kurt Sture Birger Ericson as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 May 2016 TM01 Termination of appointment of Steven Stuart White as a director on 7 March 2016
05 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
29 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2