- Company Overview for DYTEQTA LIMITED (07234595)
- Filing history for DYTEQTA LIMITED (07234595)
- People for DYTEQTA LIMITED (07234595)
- More for DYTEQTA LIMITED (07234595)
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 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from Studor House 13 Sheridan Terrace Hove East Sussex BN3 5AE United Kingdom to 14 Sheridan Terrace Dyteqta Global Headquarters Hove East Sussex BN3 5AE on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Helen Mary Williams as a director on 31 October 2014 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AP01 | Appointment of Mrs Megan Chambers Stone as a director on 1 September 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Mr Steven Stuart White on 30 April 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from Studor House 13 Sheridan Terrace Hove East Sussex BN3 5AE on 30 April 2014 | |
30 Apr 2014 | CH01 | Director's details changed for Mrs Helen Mary Williams on 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
10 Mar 2014 | TM01 | Termination of appointment of Stephen Taylor as a director | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
01 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Mrs Helen Mary Williams on 1 October 2010 | |
22 Mar 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
14 Jun 2010 | AP01 | Appointment of Mr Steven Stuart White as a director | |
26 Apr 2010 | NEWINC |
Incorporation
|