Advanced company searchLink opens in new window

DICON LIMITED

Company number SC154903

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)
19 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
01 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 PSC04 Change of details for Mr Josh Mcintyre Oxby as a person with significant control on 1 April 2022
13 Jun 2022 PSC07 Cessation of Dennis Oxby as a person with significant control on 1 April 2022
13 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
15 May 2021 AA Total exemption full accounts made up to 31 March 2021
10 Apr 2021 TM02 Termination of appointment of Dennis Oxby as a secretary on 10 April 2021
01 Mar 2021 MA Memorandum and Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2021 CC04 Statement of company's objects
16 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2019 CH01 Director's details changed for Mr Josh Mcintyre Oxby on 9 November 2019
09 Nov 2019 CH01 Director's details changed for Dennis Oxby on 9 November 2019
09 Nov 2019 CH03 Secretary's details changed for Dennis Oxby on 9 November 2019
09 Nov 2019 AD01 Registered office address changed from Cheswood Studio Moor Road Strathblane Glasgow G63 9EY Scotland to 1 Old School Court Main Street Killearn Glasgow G63 9SL on 9 November 2019
25 Jun 2019 CH01 Director's details changed for Mr Josh Mcintyre Oxby on 25 June 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
15 May 2019 PSC04 Change of details for Mr Josh Mcintyre Oxby as a person with significant control on 1 May 2019
02 May 2019 PSC07 Cessation of Judith Anne Rae as a person with significant control on 1 May 2019
27 Apr 2019 TM01 Termination of appointment of Judith Anne Rae as a director on 27 April 2019