- Company Overview for DMCO HOLDING LIMITED (00971554)
- Filing history for DMCO HOLDING LIMITED (00971554)
- People for DMCO HOLDING LIMITED (00971554)
- Charges for DMCO HOLDING LIMITED (00971554)
- More for DMCO HOLDING LIMITED (00971554)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
20 Aug 2024 | AD02 | Register inspection address has been changed from C/O Emerson 2nd Floor Accurist House 44 Baker Street London W1U 7AL United Kingdom to Fosse House 6 Smith Way Enderby Leicester LE19 1SX | |
11 Mar 2024 | AD01 | Registered office address changed from C/O Emerson Process Management Ltd Meridian Business Park Meridian East Leicester Leicestershire LE19 1UX to Fosse House, 6 Smith Way Enderby Leicester LE19 1SX on 11 March 2024 | |
15 Aug 2023 | AA | Full accounts made up to 30 September 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
29 May 2023 | CH01 | Director's details changed for Mr Neil Campbell Mackenzie on 29 May 2023 | |
19 May 2023 | AP01 | Appointment of Mr Neil Campbell Mackenzie as a director on 11 May 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Alastair James Prain as a director on 13 April 2023 | |
06 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
06 Aug 2022 | PSC05 | Change of details for Daniel International Limited as a person with significant control on 8 November 2021 | |
13 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
25 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | CERTNM |
Company name changed daniel europe LIMITED\certificate issued on 17/11/21
|
|
21 Sep 2021 | AA | Full accounts made up to 30 September 2020 | |
16 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
02 Feb 2021 | AP01 | Appointment of Mr Alastair James Prain as a director on 27 January 2021 | |
23 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
04 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
22 May 2018 | AA | Full accounts made up to 30 September 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
29 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 |