Advanced company searchLink opens in new window

DYL-ICIOUS LIMITED

Company number 07882237

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)
21 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH on 13 February 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
15 Jun 2017 AP01 Appointment of Jan Dyl as a director on 24 May 2017
04 Apr 2017 MR01 Registration of charge 078822370001, created on 4 April 2017
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
17 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
17 Dec 2013 CH03 Secretary's details changed for Annette Dyl on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Malcolm Dyl on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Annette Dyl on 16 December 2013
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 CH01 Director's details changed for Mr Malcolm Dyl on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Annette Dyl on 12 August 2013
12 Aug 2013 CH03 Secretary's details changed for Annette Dyl on 12 August 2013
12 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 100
14 Dec 2011 NEWINC Incorporation