Advanced company searchLink opens in new window

DESCRAM HOLDINGS LIMITED

Company number 02321294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2017 AA Group of companies' accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,000
08 Feb 2016 AA Group of companies' accounts made up to 31 May 2015
08 Oct 2015 AP01 Appointment of George Charles Desoutter as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of Alexandra Rose Wansbrough as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of Maximillian Roger Desoutter as a director on 1 October 2015
07 Oct 2015 AP01 Appointment of William Paul Desoutter as a director on 1 October 2015
29 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 500,000
11 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
29 Sep 2014 TM02 Termination of appointment of Clare Dovey as a secretary on 18 September 2014
29 Sep 2014 AP03 Appointment of Mrs Catherine Ruth Law as a secretary on 18 September 2014
19 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500,000
04 Mar 2014 AA Group of companies' accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
05 Mar 2013 AA Group of companies' accounts made up to 31 May 2012
21 Sep 2012 TM01 Termination of appointment of Richard Bromage as a director
25 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
02 Mar 2012 AA Group of companies' accounts made up to 31 May 2011
09 Feb 2012 CH01 Director's details changed for Mr Roger Charles Desoutter on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Mr Charles Robert Desoutter on 9 February 2012
09 Feb 2012 CH01 Director's details changed for Richard Malcolm Bromage on 9 February 2012
01 Aug 2011 AD01 Registered office address changed from 1a Riverpark Billet Lane Berkhamsted Hertfordshire HP4 1HL on 1 August 2011
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
23 Nov 2010 AUD Auditor's resignation
15 Nov 2010 AP03 Appointment of Miss Clare Dovey as a secretary