Advanced company searchLink opens in new window

DK MOTORCYCLES HOLDINGS LIMITED

Company number 08559379

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)
04 Feb 2025 AP01 Appointment of Mr Christopher David Neesam as a director on 28 January 2025
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Oct 2024 TM01 Termination of appointment of Derek James Neesam as a director on 2 October 2024
28 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Sep 2023 MR01 Registration of charge 085593790003, created on 31 August 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
23 Dec 2019 PSC04 Change of details for Mr Kevin David Neesam as a person with significant control on 25 October 2019
23 Dec 2019 PSC04 Change of details for Mr Derek James Neesam as a person with significant control on 25 October 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 3,003,700
11 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 803,700
29 Oct 2019 MR01 Registration of charge 085593790002, created on 28 October 2019
26 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
24 Aug 2017 AA Total exemption full accounts made up to 31 March 2017