- Company Overview for DTCC SOLUTIONS (UK) LIMITED (06169558)
- Filing history for DTCC SOLUTIONS (UK) LIMITED (06169558)
- People for DTCC SOLUTIONS (UK) LIMITED (06169558)
- Charges for DTCC SOLUTIONS (UK) LIMITED (06169558)
- More for DTCC SOLUTIONS (UK) LIMITED (06169558)
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) |
---|---|---|---|
24 Mar 2014 | CH01 | Director's details changed for Andrew Douglas Bowley on 1 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Philip James Davies on 1 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Diana Chan on 1 March 2014 | |
28 Feb 2014 | TM01 | Termination of appointment of Graeme Jeffery as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 May 2013 | MR04 | Satisfaction of charge 20 in full | |
15 May 2013 | MR01 | Registration of charge 061695580021 | |
21 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
09 Jan 2013 | AP01 | Appointment of Mr Rajen Shah as a director | |
03 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
24 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
11 Oct 2012 | TM01 | Termination of appointment of Josef Kornmann as a director | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | TM01 | Termination of appointment of Andrew Gelb as a director | |
06 Sep 2012 | AP01 | Appointment of Andrew Ian Gray as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Michael Bodson as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Simon Courtis as a director | |
11 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
11 Apr 2012 | AP01 | Appointment of Mr Caleb Matthew Trevillian Wright as a director | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
21 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
16 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2011
|
|
06 Oct 2011 | TM01 | Termination of appointment of Paul Reeves as a director |