DILUTE TRADE MANAGEMENT SERVICES LTD
Company number 08005628
- Company Overview for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
- Filing history for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
- People for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
- More for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
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) |
---|---|---|---|
09 Aug 2018 | TM01 | Termination of appointment of Tajamal Hussain as a director on 1 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Rizwan Ahmad Majeed as a director on 10 November 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Rizwan Majeed as a director on 1 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Rizwan Ahmad Majeed as a director on 15 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Tajamal Hussain as a person with significant control on 15 July 2017 | |
07 Aug 2017 | PSC07 | Cessation of Rizwan Majeed as a person with significant control on 15 July 2017 | |
07 Aug 2017 | AP01 | Appointment of Mr Tajamal Hussain as a director on 15 June 2017 | |
27 Jul 2017 | PSC01 | Notification of Rizwan Majeed as a person with significant control on 15 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 17 Delcombe Avenue Worcester Park KT4 8NY England to 246-250 Romford Road London E7 9HZ on 27 July 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Ayaz Iqbal as a director on 15 July 2017 | |
27 Jul 2017 | PSC07 | Cessation of Ayaz Iqbal as a person with significant control on 15 July 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mr. Ayaz Iqbal as a director on 1 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from 246-250 Romford Road London E7 9HZ England to 17 Delcombe Avenue Worcester Park KT4 8NY on 3 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
15 Mar 2017 | CH01 | Director's details changed for Mr. Rizwan Majeed on 6 April 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |