Advanced company searchLink opens in new window

DC GAMING LIMITED

Company number 07054038

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)
01 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
07 Aug 2015 AA Full accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
08 Aug 2014 AA Full accounts made up to 31 October 2013
02 Jul 2014 TM01 Termination of appointment of David Biesterfield as a director
03 Jun 2014 CH01 Director's details changed for Mr Ian Imrie on 29 May 2014
03 Jun 2014 CH01 Director's details changed for Mr David Harmon Biesterfield on 29 May 2014
03 Jun 2014 CH01 Director's details changed for Mr David James Horrocks on 29 May 2014
03 Jun 2014 CH03 Secretary's details changed for Phillip Nigel Blain on 29 May 2014
29 May 2014 AD01 Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 29 May 2014
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
02 Aug 2013 AA Full accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 October 2010
11 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
10 Nov 2010 AD03 Register(s) moved to registered inspection location
10 Nov 2010 AD02 Register inspection address has been changed
09 Mar 2010 CERTNM Company name changed crossco (1174) LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
09 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
19 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15