Advanced company searchLink opens in new window

DNICK HOLDING LIMITED

Company number 05398216

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)
18 Apr 2018 AAMD Amended full accounts made up to 31 December 2013
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
12 Mar 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Mar 2018 MAR Re-registration of Memorandum and Articles
12 Mar 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Mar 2018 RR02 Re-registration from a public company to a private limited company
22 Nov 2017 OC Judgement relating to RR04/RR03
02 Oct 2017 AAMD Amended full accounts made up to 31 December 2014
12 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 13/04/2017
13 Apr 2017 CS01 13/04/17 Statement of Capital gbp 567131.80
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 19/06/2017
15 Nov 2016 AD02 Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 27/28 Eastcastle Street London W1W 8DH
14 Nov 2016 AD02 Register inspection address has been changed from C/O Mark Radcliffe 14 the Orchard London W4 1JX United Kingdom to 27/28 Eastcastle Street London W1W 8DH
11 Nov 2016 AP04 Appointment of Cargil Management Services Limited as a secretary on 1 November 2016
11 Nov 2016 TM02 Termination of appointment of Mark Radcliffe as a secretary on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8JR to 27/28 Eastcastle Street, Eastcastle Street London W1W 8DH on 1 November 2016
14 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 567,131.8
15 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 567,131.8
18 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2014 AA Full accounts made up to 31 December 2013