Advanced company searchLink opens in new window

THE DPC GROUP LIMITED

Company number 03660358

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)
09 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
08 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with updates
08 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Sep 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Sep 2021 SH06 Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 103.7559
03 Aug 2021 PSC07 Cessation of Valerie Ann Wood as a person with significant control on 30 July 2021
03 Aug 2021 PSC01 Notification of Michelle Coates as a person with significant control on 30 July 2021
03 Aug 2021 TM01 Termination of appointment of Valerie Ann Wood as a director on 30 July 2021
28 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 107.4000
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2021 SH10 Particulars of variation of rights attached to shares
08 Apr 2021 SH08 Change of share class name or designation
08 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with updates
14 Aug 2020 SH06 Cancellation of shares. Statement of capital on 13 June 2020
  • GBP 110.44
14 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
03 Mar 2020 SH02 Sub-division of shares on 30 January 2020
02 Mar 2020 SH08 Change of share class name or designation
02 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 30/01/2020
02 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2020 AP01 Appointment of Mrs Michelle Coates as a director on 1 February 2020
24 Jan 2020 AA01 Previous accounting period shortened from 27 April 2019 to 26 April 2019