Advanced company searchLink opens in new window

DCV TECHNOLOGIES LIMITED

Company number 05830914

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)
20 Jun 2018 PSC04 Change of details for Mr Prangige Duminda Chanaka Dabare as a person with significant control on 19 June 2018
01 May 2018 AA Total exemption full accounts made up to 31 May 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
31 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2016 AP03 Appointment of Mrs Doris Anna Dabare as a secretary on 6 July 2016
22 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
23 Jun 2015 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RN to C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 23 June 2015
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
29 Aug 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Sep 2011 AD01 Registered office address changed from 48 Box Lane Hemel Hempstead Hertfordshire HP3 0DJ England on 6 September 2011
11 Jul 2011 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 11 July 2011