DICTATE IT LIMITED

Eastcastle House Eastcastle House, London, W1W 8DH, England
StatusACTIVE
Company No.04930122
CategoryPrivate Limited Company
Incorporated13 Oct 2003
Age20 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

DICTATE IT LIMITED is an active private limited company with number 04930122. It was incorporated 20 years, 6 months, 20 days ago, on 13 October 2003. The company address is Eastcastle House Eastcastle House, London, W1W 8DH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Old address: Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom

Change date: 2024-04-11

New address: Eastcastle House 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clanwilliam Investments (U.K.) Limited

Change date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Jennifer Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory Cremin

Termination date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Van Rooyen

Appointment date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rudolph George Miller

Termination date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kandaswamy Murali Krishnan

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 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: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Mark Rudolf George Miller

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 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: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard John Beggs

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeanne Morgan-Doyle

Termination date: 2019-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin O'connor

Termination date: 2019-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-18

Officer name: Mrs Jeanne Morgan-Doyle

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clanwilliam Investments (U.K.) Limited

Notification date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Rudolf George Miller

Change date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-05

Psc name: Kandaswamy Murali Krishnan

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kandaswamy Murali Krishnan

Notification date: 2017-03-30

Documents

View document PDF

Legacy

Date: 25 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/10/2016

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049301220004

Charge creation date: 2019-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049301220003

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Hughes

Appointment date: 2018-12-05

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 2,823 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2019

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-05

Officer name: Mark Rudolph George Miller

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Rory Cremin

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Howard Beggs

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-05

Officer name: Colin O’Connor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

New address: Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW

Old address: 96a Clifton Hill London NW8 0JT

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2018

Action Date: 30 Mar 2017

Category: Capital

Type: SH06

Capital : 2,737 GBP

Date: 2017-03-30

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2018

Action Date: 23 Jun 2016

Category: Capital

Type: SH06

Capital : 3,044 GBP

Date: 2016-06-23

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2018

Action Date: 16 Jan 2014

Category: Capital

Type: SH06

Capital : 3,971 GBP

Date: 2014-01-16

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2018

Action Date: 19 Jun 2012

Category: Capital

Type: SH06

Date: 2012-06-19

Capital : 4,928 GBP

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr Mark Rudolph George Miller

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kandaswamy Murali Krishnan

Change date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Rudolph George Miller

Change date: 2017-05-17

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2017

Action Date: 21 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049301220003

Charge creation date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Horton

Termination date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Stephen Henry Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Capital cancellation shares

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH06

Capital : 3,941 GBP

Date: 2014-02-26

Documents

View document PDF

Capital return purchase own shares

Date: 26 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: Suite 50, Linton House 39 - 51 Highgate Road London NW5 1RS

Change date: 2014-01-23

Documents

View document PDF

Capital directors statement auditors report

Date: 18 Dec 2013

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 18 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John Paul Horton

Change date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Rudolph George Miller

Change date: 2011-10-14

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kandaswamy Murali Krishnan

Change date: 2011-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-14

Officer name: Mark Rudolph George Miller

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-14

Officer name: Stephen Henry Graham

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Miscellaneous

Date: 16 May 2012

Category: Miscellaneous

Type: MISC

Description: SH30 directors and auditors report re purchase of shares out of capital dated 3/5/12

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 06 Mar 2012

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 May 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enhancing Clarity Limited

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2011

Action Date: 15 Apr 2010

Category: Capital

Type: SH01

Capital : 5,401.00 GBP

Date: 2010-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stone

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian David Stone

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF


Some Companies

GET CREATIVE SPACE LTD

14-16 WHITHWORTH STREET,MANCHESTER,M1 3BS

Number:11567139
Status:ACTIVE
Category:Private Limited Company

HORIZON VENTURES LIMITED

OAKRIDGE HOUSE,HIGH WYCOMBE,HP12 3PR

Number:05224976
Status:ACTIVE
Category:Private Limited Company

KAN PROPERTIES LTD

2 MEMORIAL HEIGHTS,ILFORD,IG2 7HR

Number:07423568
Status:ACTIVE
Category:Private Limited Company

PRIME UMBRELLA SOLUTIONS & SERVICES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC558553
Status:ACTIVE
Category:Private Limited Company

SANSKRUTI MANCHESTER LTD

95 MAULDETH ROAD,MANCHESTER,M14 6SR

Number:10422345
Status:ACTIVE
Category:Private Limited Company

THIRST RECRUITMENT LIMITED

ROSE COTTAGE OLD ROAD,COLCHESTER,CO5 9RH

Number:11413297
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