DICAM TECHNOLOGY LTD.

12 Farriers Close 12 Farriers Close, Eye, IP21 5JF, England
StatusACTIVE
Company No.02842560
CategoryPrivate Limited Company
Incorporated05 Aug 1993
Age30 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

DICAM TECHNOLOGY LTD. is an active private limited company with number 02842560. It was incorporated 30 years, 9 months, 10 days ago, on 05 August 1993. The company address is 12 Farriers Close 12 Farriers Close, Eye, IP21 5JF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: 12 Farriers Close Stradbroke Eye IP21 5JF

Change date: 2022-05-12

Old address: 12 12 Farriers Close Stradbroke Eye Suffolk IP21 5JF United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2022

Action Date: 27 Feb 2022

Category: Address

Type: AD01

Old address: New Cut Arts Centre New Cut Halesworth Suffolk IP19 8BY

New address: 12 12 Farriers Close Stradbroke Eye Suffolk IP21 5JF

Change date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julia Marie Green

Change date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Marie Green

Appointment date: 2015-02-01

Documents

View document PDF

Capital cancellation shares

Date: 04 Mar 2015

Action Date: 04 Feb 2015

Category: Capital

Type: SH06

Date: 2015-02-04

Capital : 200 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: Unit 3 the Cut New Cut Halesworth Suffolk IP19 8BY United Kingdom

Change date: 2014-08-19

New address: New Cut Arts Centre New Cut Halesworth Suffolk IP19 8BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Mark Charles Carlisle Nowell

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bird

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Charles Carlisle Nowell

Change date: 2012-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Old address: Unit 3 the Cut New Cut Halesworth Suffolk IP19 8BY United Kingdom

Change date: 2012-08-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Charles Carlisle Nowell

Change date: 2012-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-17

Old address: the Manse Manse Lane, Cratfield Halesworth Suffolk IP19 0DJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 21/07/99 from: the wherry quay street halesworth suffolk IP19 8ET

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/97; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 28/07/97 from: 16A bridge street halesworth suffolk IP19 8AQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 15/01/96 from: casson beckman berlitz house peterley road oxford OX4 2TX

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/94; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Capital

Type: 88(2)R

Description: Ad 23/08/93--------- £ si 298@1=298 £ ic 2/300

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Aug 1993

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARMSTRONG HOUSE RTM COMPANY LIMITED

62 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS

Number:11561972
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORGI ITC LTD

11 TYFICA ROAD,PONTYPRIDD,CF37 2DA

Number:09382070
Status:ACTIVE
Category:Private Limited Company

KEA236 KST LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11359450
Status:ACTIVE
Category:Private Limited Company

MAPDEC LTD

12 MOORE FIELD CLOSE,KENDAL,LA9 5PH

Number:09320711
Status:ACTIVE
Category:Private Limited Company

MEDIUM HIGH SPIRITS LTD

54 MALVERN CRESCENT,LEICESTERSHIRE,LE65 2JZ

Number:04798962
Status:ACTIVE
Category:Private Limited Company

O'BRIEN & MORRIS LIMITED

C/O LAWTON BRADFORD TOLLGATE DRIVE,STAFFORD,ST16 3HS

Number:10155236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source