Advanced company searchLink opens in new window

DC21 LIMITED

Company number 06855349

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)
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 MR05 Part of the property or undertaking has been released from charge 1
11 Aug 2015 MR01 Registration of charge 068553490002, created on 7 August 2015
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 99
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Mark David Ashton on 24 March 2014
29 Sep 2014 MISC 288C changing the dob for mr kevin dare to 18/01/1963
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 99
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 99
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
06 Nov 2012 CC04 Statement of company's objects
06 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 98
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 96
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
25 Feb 2011 AP01 Appointment of Mr Howard Anthony Roche as a director
04 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Kevin Dare on 23 March 2010
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 95
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1