Advanced company searchLink opens in new window

DCD HOLDINGS LIMITED

Company number 06900512

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)
25 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12.16464
03 May 2016 TM01 Termination of appointment of Ian Kenneth Ryder as a director on 30 April 2016
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2015 TM01 Termination of appointment of Stephen Worn as a director on 6 November 2015
26 Nov 2015 MR01 Registration of charge 069005120002, created on 18 November 2015
18 Nov 2015 AP01 Appointment of Mr Gordon Mackenzie Husbands as a director on 9 November 2015
18 Nov 2015 TM01 Termination of appointment of Alexey Bazenov as a director on 9 November 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 10.38600
13 Oct 2015 TM01 Termination of appointment of Daniel Scott Scarbrough as a director on 9 October 2015
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9.08064
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 9.081
19 Dec 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 102-108 Clifton Street London EC2A 4HW on 19 December 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of b shares of 0.00001 13/10/2014
31 Oct 2014 AP01 Appointment of Alexey Bazenov as a director on 13 October 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 10/09/2014
10 Oct 2014 SH02 Sub-division of shares on 10 September 2014
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 May 2014
04 Aug 2014 AP03 Appointment of Mr Graham Duncan as a secretary on 1 August 2014
04 Aug 2014 TM02 Termination of appointment of Simon Banham as a secretary on 1 August 2014
18 Jun 2014 CH01 Director's details changed for Mr Ian Kenneth Ryder on 1 June 2014
18 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-22
18 Jun 2014 CONNOT Change of name notice
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement made through declaration of trust 02/09/2013