DITECT LTD

07676650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07676650
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

DITECT LTD is an active private limited company with number 07676650. It was incorporated 12 years, 10 months, 27 days ago, on 21 June 2011. The company address is 07676650 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: RP05

Change date: 2022-11-29

Default address: PO Box 4385, 07676650 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 128 Park Avenue Northfleet Gravesend Kent DA11 8DG

New address: 36 Lister Drive Northfleet Kent DA11 8FF

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 06 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian James Aldridge

Change date: 2019-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 06 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Aldridge

Change date: 2019-07-06

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian James Aldridge

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Aldridge

Change date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Aldridge

Termination date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: Unit 3a London House Texcel Business Centre Thames Road Crayford DA1 4SL United Kingdom

Change date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Mr Lee Aldridge

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Mr Ian James Aldridge

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Danielle Aldridge

Change date: 2012-06-21

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. WELLSOLUTIONS LIMITED

GLOBE SQUARE,MANCHESTER,SK16 4RF

Number:09544375
Status:ACTIVE
Category:Private Limited Company

BLACK DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08596053
Status:ACTIVE
Category:Private Limited Company

BLUMIN LIMITED

3 THE COURTYARD,HELSTON,TR13 0JE

Number:06124434
Status:ACTIVE
Category:Private Limited Company

PRECEDENCE PROPERTIES LTD

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC499659
Status:ACTIVE
Category:Private Limited Company

ROBERTO COSTA (EXMOUTH) LTD

C/O MAIN COURSE ASSOCIATES,LONDON,W1S 1BN

Number:09596873
Status:ACTIVE
Category:Private Limited Company

SPARKLING CLEAN (CHESHIRE) LTD

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:08570723
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