Advanced company searchLink opens in new window

DCSL MANAGEMENT LIMITED

Company number 08730338

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)
05 Mar 2021 PSC07 Cessation of Emily Christina Thompson as a person with significant control on 7 December 2020
05 Mar 2021 TM01 Termination of appointment of Emily Christina Thompson as a director on 7 December 2020
11 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
18 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 15,063
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 13,782.00
24 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 AA Total exemption full accounts made up to 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
25 Apr 2019 MR04 Satisfaction of charge 087303380001 in full
25 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2019 PSC04 Change of details for Mr Nicholas Anthony Thompson as a person with significant control on 6 April 2016
13 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
25 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 November 2016
  • GBP 13,330
06 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
01 Oct 2016 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 1 October 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 10,000.00000
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 1,000
30 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014