Advanced company searchLink opens in new window

CHRIS DYKES INTERNATIONAL LTD.

Company number SC240239

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)
25 May 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
10 May 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AD01 Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 18 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN on 20 April 2016
05 Apr 2016 TM02 Termination of appointment of Terry Allington-Warne as a secretary on 1 April 2016
05 Apr 2016 TM01 Termination of appointment of Christopher Ellison Dykes as a director on 1 April 2016
05 Apr 2016 AP01 Appointment of Mr Rasmus Lystbaek Petersen as a director on 1 April 2016
05 Apr 2016 AP01 Appointment of Mr Leslie Browne as a director on 1 April 2016
15 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
21 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AD01 Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 9 July 2012
21 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
11 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Christopher Ellison Dykes on 22 December 2009
23 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
22 Dec 2008 363a Return made up to 28/11/08; full list of members