- Company Overview for DINETICQ LIMITED (13861110)
- Filing history for DINETICQ LIMITED (13861110)
- People for DINETICQ LIMITED (13861110)
- More for DINETICQ LIMITED (13861110)
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) |
---|---|---|---|
20 Feb 2025 | AA | Micro company accounts made up to 31 January 2025 | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from Sport Park 3 Oakwood Drive Loughborough LE11 3QF England to Atic 5 Oakwood Drive Loughborough LE11 3QF on 13 August 2024 | |
28 Jul 2024 | TM01 | Termination of appointment of Michelle Louise Clarke as a director on 12 June 2024 | |
28 Jul 2024 | TM01 | Termination of appointment of Alexis John Toft as a director on 20 May 2024 | |
28 Jul 2024 | TM01 | Termination of appointment of Peter John Bandtock as a director on 20 May 2024 | |
21 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 April 2024 | |
17 Apr 2024 | SH02 | Sub-division of shares on 20 February 2024 | |
17 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
17 Apr 2024 | MA | Memorandum and Articles of Association | |
17 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 11 March 2024
|
|
17 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | CS01 |
04/04/24 Statement of Capital gbp 131.3331
|
|
02 Apr 2024 | AP01 | Appointment of Mr Alexis John Toft as a director on 1 April 2024 | |
02 Apr 2024 | AP01 | Appointment of Mr Peter John Bandtock as a director on 1 April 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Mr James Michael Matthew Henry on 1 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
01 Feb 2024 | AD01 | Registered office address changed from Holywell Building 1st Floor Holywell Way Loughborough LE11 3UZ England to Sport Park 3 Oakwood Drive Loughborough LE11 3QF on 1 February 2024 | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Ms Annie Godara on 30 September 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
16 Sep 2022 | CH01 | Director's details changed for Mr James Michael Matthew Henry on 16 September 2022 | |
16 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 28 July 2022
|
|
01 Sep 2022 | PSC02 | Notification of Loughborough University Enterprises Limited as a person with significant control on 28 July 2022 | |
01 Sep 2022 | PSC01 | Notification of Mark Arthur King as a person with significant control on 28 July 2022 |