Advanced company searchLink opens in new window

DS DITTON LIMITED

Company number 10234476

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 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
23 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
03 Jul 2022 MR04 Satisfaction of charge 102344760005 in full
20 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
11 Mar 2022 MR04 Satisfaction of charge 102344760002 in full
11 Mar 2022 MR04 Satisfaction of charge 102344760004 in full
12 Jul 2021 CH01 Director's details changed for Mr Paul David Anthony Schiavo on 12 July 2021
12 Jul 2021 PSC05 Change of details for Portchester Estates Limited as a person with significant control on 12 July 2021
12 Jul 2021 AD01 Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE United Kingdom to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 12 July 2021
29 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
15 Jan 2021 SH08 Change of share class name or designation
15 Jan 2021 PSC05 Change of details for Portchester Estates Limited as a person with significant control on 2 January 2021
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 January 2021
  • GBP 402
15 Jan 2021 PSC02 Notification of Fallglow Limited as a person with significant control on 2 January 2021
13 Jan 2021 MR04 Satisfaction of charge 102344760003 in full
08 Dec 2020 MR01 Registration of charge 102344760008, created on 30 November 2020
07 Dec 2020 MR01 Registration of charge 102344760007, created on 30 November 2020
03 Dec 2020 MR01 Registration of charge 102344760005, created on 30 November 2020
03 Dec 2020 MR01 Registration of charge 102344760006, created on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of David Brett Sanger as a director on 27 November 2020
30 Nov 2020 PSC07 Cessation of Sanger Holdings Limited as a person with significant control on 27 November 2020