- Company Overview for DNC UK LIMITED (03707210)
- Filing history for DNC UK LIMITED (03707210)
- People for DNC UK LIMITED (03707210)
- Charges for DNC UK LIMITED (03707210)
- Registers for DNC UK LIMITED (03707210)
- More for DNC UK LIMITED (03707210)
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 Jan 2025 | AA01 | Previous accounting period extended from 30 June 2024 to 30 September 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
20 Jan 2025 | PSC02 | Notification of Manby Holdings Limited as a person with significant control on 21 February 2024 | |
20 Jan 2025 | PSC07 | Cessation of Andrew Mark O'neill as a person with significant control on 21 February 2024 | |
20 Jan 2025 | PSC07 | Cessation of Giovanni Matteini as a person with significant control on 21 February 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Alan William Johnson as a director on 16 February 2024 | |
08 Jul 2024 | AA | Full accounts made up to 30 June 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
07 Feb 2024 | MR01 | Registration of charge 037072100018, created on 5 February 2024 | |
01 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
17 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
05 Oct 2022 | AP01 | Appointment of Mr. Massimo Fantechi as a director on 16 February 2021 | |
05 Oct 2022 | TM01 | Termination of appointment of Filippo Cattani as a director on 12 February 2021 | |
01 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
16 Dec 2021 | MR04 | Satisfaction of charge 11 in full | |
19 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
19 Feb 2021 | MR01 | Registration of charge 037072100017, created on 8 February 2021 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
14 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Andrew O'neill on 20 May 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Andrew O'neill on 7 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Alan William Johnson on 7 February 2019 |