DYEUS LIMITED
Status | ACTIVE |
Company No. | 11957652 |
Category | Private Limited Company |
Incorporated | 23 Apr 2019 |
Age | 5 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DYEUS LIMITED is an active private limited company with number 11957652. It was incorporated 5 years, 3 months, 9 days ago, on 23 April 2019. The company address is 32 The Spinney 32 The Spinney, Cramlington, NE23 7NY, North Tyneside, Tyne And Wear, United Kingdom.
Company Fillings
Capital allotment shares
Date: 10 Apr 2024
Action Date: 01 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-01
Capital : 101 GBP
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Change to a person with significant control
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-22
Psc name: Mrs Emma Alison Brown
Documents
Change person director company with change date
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-22
Officer name: Mr Andrew Dominic Brown
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-05
Old address: 32 the Spinney Annitsford Cramlington NE23 7NY United Kingdom
New address: 32 the Spinney Annitsford Cramlington North Tyneside, Tyne and Wear NE23 7NY
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2024
Action Date: 05 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-05
Old address: 32 32 the Spinney Annitsford Newcastle NE23 7NY England
New address: 32 the Spinney Annitsford Cramlington NE23 7NY
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-16
Old address: 48 Ryder Court Newcastle upon Tyne NE12 6EG United Kingdom
New address: 32 32 the Spinney Annitsford Newcastle NE23 7NY
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Gazette filings brought up to date
Date: 25 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Cessation of a person with significant control
Date: 22 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Dominic Brown
Cessation date: 2022-03-01
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Change to a person with significant control
Date: 22 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Andrew Dominic Brown
Documents
Notification of a person with significant control
Date: 22 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Alison Brown
Notification date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Capital allotment shares
Date: 27 May 2020
Action Date: 07 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-07
Capital : 100 GBP
Documents
Capital allotment shares
Date: 27 May 2020
Action Date: 07 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-07
Capital : 100 GBP
Documents
Some Companies
5 LACEY CLOSE,LUTTERWORTH,LE17 4GX
Number: | 10403184 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 WALLASEY ROAD,WIRRAL,CH44 2AA
Number: | 03887588 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11787554 |
Status: | ACTIVE |
Category: | Private Limited Company |
MADEIRA GROVE MANAGEMENT COMPANY LIMITED
63 HIGH VIEW ROAD,LONDON,E18 2HL
Number: | 06118944 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEMEAD,BRISTOL,BS1 3AG
Number: | 11433681 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR, PILLAR & LUCY HOUSE MERCHANTS ROAD,GLOUCESTER,GL2 5RG
Number: | 08163554 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |