Advanced company searchLink opens in new window

DMCO UK HOLDING LIMITED

Company number 03196595

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)
28 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
17 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
19 Oct 2016 TM02 Termination of appointment of Teresa Field as a secretary on 30 September 2016
25 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 11,094,790
02 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 11,094,790
02 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 11,094,790
20 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
24 May 2012 AA Accounts for a dormant company made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
22 Sep 2011 TM01 Termination of appointment of Willy Vandormael as a director
12 Sep 2011 AP01 Appointment of Mr Jeremy Rowley as a director
07 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Willy Gerard Edmond Vandormael on 1 October 2009
24 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
10 Nov 2009 AP03 Appointment of Ms Teresa Field as a secretary
10 Nov 2009 TM02 Termination of appointment of Abogado Nominees Limited as a secretary
10 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
10 Nov 2009 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA on 10 November 2009
24 Jun 2009 288b Appointment terminated director and secretary peter keevil