About

Registered Number: 03845661
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 37 Balham Park Road, London, SW12 8DX

 

Based in the United Kingdom, Dodeca Technologies Ltd was registered on 21 September 1999, it has a status of "Active". We do not know the number of employees at this company. This company has 3 directors listed as Farrell, Grahame, Vaughan, Richard Mack, Harper, Kate Rosalind in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Richard Mack 04 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Grahame 20 August 2000 - 1
HARPER, Kate Rosalind 04 November 1999 20 May 2000 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 19 October 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 22 October 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 25 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 26 September 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
225 - Change of Accounting Reference Date 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
CERTNM - Change of name certificate 01 October 1999
287 - Change in situation or address of Registered Office 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.