About

Registered Number: 04539458
Date of Incorporation: 19/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Conifers, 36 Bishops Wood, Nantwich, Cheshire, CW5 7QD

 

Diotte Consulting & Technology Ltd was registered on 19 September 2002, it's status in the Companies House registry is set to "Active". Ranjith, Heva Manage Premlal, Doctor, Ranjith, Heva Manage Premlal, Dr, Heva Manage, Sajith Mahira are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANJITH, Heva Manage Premlal, Dr 19 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
RANJITH, Heva Manage Premlal, Doctor 30 September 2015 - 1
HEVA MANAGE, Sajith Mahira 19 September 2002 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 August 2016
AP03 - Appointment of secretary 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 15 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 20 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 August 2012
AAMD - Amended Accounts 25 October 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 23 September 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
RESOLUTIONS - N/A 29 November 2002
MEM/ARTS - N/A 29 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2002
225 - Change of Accounting Reference Date 29 November 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.