- Company Overview for DICON LIMITED (SC154903)
- Filing history for DICON LIMITED (SC154903)
- People for DICON LIMITED (SC154903)
- More for DICON LIMITED (SC154903)
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
|
|
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 |