Advanced company searchLink opens in new window

DEE THEATRE ARTS LTD

Company number 08627744

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)
11 Jul 2017 AD04 Register(s) moved to registered office address Unit 24 Cirencester Business Estate Elliot Road Cirencester Gloucestershire GL7 1YG
11 Jul 2017 AD04 Register(s) moved to registered office address Unit 24 Cirencester Business Estate Elliot Road Cirencester Gloucestershire GL7 1YG
11 Jul 2017 CS01 Confirmation statement made on 31 March 2017 with updates
11 Jul 2017 PSC07 Cessation of Nathan Louis Thompson as a person with significant control on 11 July 2017
04 Aug 2016 TM01 Termination of appointment of Nathan Louis Thompson as a director on 4 August 2016
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AD01 Registered office address changed from 3 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA to Unit 24 Cirencester Business Estate Elliot Road Cirencester Gloucestershire GL7 1YG on 21 March 2016
18 Mar 2016 TM01 Termination of appointment of Lawrence Henry Lees as a director on 18 March 2016
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
29 Jul 2015 AD03 Register(s) moved to registered inspection location 11 Hankerton Malmesbury Wiltshire SN16 9JZ
29 Jul 2015 AD02 Register inspection address has been changed to 11 Hankerton Malmesbury Wiltshire SN16 9JZ
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 CH01 Director's details changed for Mr Nathan Thompson on 17 June 2015
17 Jun 2015 CH01 Director's details changed for Mrs Dinah Elizabeth Thompson on 17 June 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Aug 2014 AD01 Registered office address changed from Chestnut House Ivinghoe Aston Farm Ivinghoe Aston LU7 9DG to 3 Whiteway Court the Whiteway Cirencester Gloucestershire GL7 7BA on 9 August 2014
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
12 Mar 2014 CERTNM Company name changed pqa oxford LIMITED\certificate issued on 12/03/14
  • RES15 ‐ Change company name resolution on 2014-03-08
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
29 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted