- Company Overview for DCP UK LIMITED (06260030)
- Filing history for DCP UK LIMITED (06260030)
- People for DCP UK LIMITED (06260030)
- Registers for DCP UK LIMITED (06260030)
- More for DCP UK LIMITED (06260030)
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 Jul 2017 | PSC01 | Notification of Tim Law as a person with significant control on 6 April 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jul 2016 | AD03 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
29 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
11 Jun 2014 | AD02 | Register inspection address has been changed | |
03 Feb 2014 | AD01 | Registered office address changed from Bradley House 103 Bradley House Radcliffe Moor Road Bolton Lancs United Kingdom on 3 February 2014 | |
31 Jan 2014 | CH04 | Secretary's details changed for Optimum Business Solutions Nw Limited on 23 January 2014 | |
27 Jan 2014 | AP01 | Appointment of Mr Timothy Law as a director | |
23 Jan 2014 | AP04 | Appointment of Optimum Business Solutions Nw Limited as a secretary | |
23 Jan 2014 | AD01 | Registered office address changed from Global House Adlington Business Park Adlington Macclesfield Cheshire SK10 4BF United Kingdom on 23 January 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Matthew Quinn as a director | |
23 Jan 2014 | TM01 | Termination of appointment of Matthew Quinn as a director | |
23 Jan 2014 | TM01 | Termination of appointment of David Hicks as a director | |
23 Jan 2014 | TM02 | Termination of appointment of David Hicks as a secretary | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders |