DICOT SERVICES LIMITED
Status | ACTIVE |
Company No. | 07711068 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 12 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DICOT SERVICES LIMITED is an active private limited company with number 07711068. It was incorporated 12 years, 10 months, 20 days ago, on 19 July 2011. The company address is 45 Everard Road, Greenhithe, DA9 9YX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2024
Action Date: 21 Jan 2024
Category: Address
Type: AD01
New address: 45 Everard Road Greenhithe DA9 9YX
Old address: 6 Wivenhoe Road Barking Essex IG11 0RB
Change date: 2024-01-21
Documents
Confirmation statement with updates
Date: 21 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 17 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change person director company with change date
Date: 02 Jan 2016
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Babatunde Adeleke Dickson Adeeko
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Babatunde Dickson Adeleke Adeeko
Change date: 2016-01-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type dormant
Date: 29 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type dormant
Date: 27 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 27 Apr 2014
Action Date: 27 Apr 2014
Category: Address
Type: AD01
Old address: 34 Great Galley Close Barking Essex IG11 0XL England
Change date: 2014-04-27
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Some Companies
317 WORSLEY STREET,MANCHESTER,M15 4NY
Number: | 09189097 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALWYN WHEELER LANE,GODALMING,GU8 5QT
Number: | 06460379 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11250086 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN N DECORATING AND CLEANING LTD
120 WALPOLE ROAD,LONDON,E18 2LL
Number: | 11344627 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PROMINENCE HOUSE,BOLTON,BL1 4AR
Number: | 05959764 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BUCKWHEAT COURT,ERITH,DA18 4DN
Number: | 07987266 |
Status: | ACTIVE |
Category: | Private Limited Company |