Advanced company searchLink opens in new window

DYRNAN COMMUNICATIONS LIMITED

Company number 08449853

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)
22 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
22 Apr 2014 TM01 Termination of appointment of Avril Millar as a director
22 Apr 2014 TM01 Termination of appointment of Michael Sikorsky as a director
09 Apr 2014 CERTNM Company name changed silosilo LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
08 Apr 2014 TM01 Termination of appointment of Avril Millar as a director
02 Apr 2014 TM01 Termination of appointment of Michael Sikorsky as a director
27 Sep 2013 AD01 Registered office address changed from Rainmaking 54 South Molton Street London W1K 5SG England on 27 September 2013
29 May 2013 AP01 Appointment of Mr Michael Sikorsky as a director
23 May 2013 AD01 Registered office address changed from 54 South Molton Street London W1K 5SG England on 23 May 2013
22 May 2013 AP01 Appointment of Ms Avril Chisholm Millar as a director
22 May 2013 AD01 Registered office address changed from 23 Queens Drive Thames Ditton Surrey KT7 0TJ United Kingdom on 22 May 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 26 April 2013
  • GBP 10,000
22 May 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2013 AP03 Appointment of Mrs Thi Hanh Jelf as a secretary
18 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted