Advanced company searchLink opens in new window

DC INTELLIGENCE LIMITED

Company number 08734122

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)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 31 October 2024
08 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 31 October 2023
18 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Dec 2022 AD01 Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TL England to C/O R2 Advisory Limited St Clements House 27 st Clements Lane London EC4N 7AE on 1 December 2022
01 Dec 2022 600 Appointment of a voluntary liquidator
01 Dec 2022 LIQ02 Statement of affairs
01 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-01
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 CH01 Director's details changed for Mr Christopher Leonard Jones on 17 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Lee James Norvall on 17 October 2022
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
23 Jun 2022 PSC02 Notification of Dc Intelligence (Global) Limited as a person with significant control on 12 June 2020
23 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 23 June 2022
28 Oct 2021 TM01 Termination of appointment of Timothy Lloyd Williams as a director on 12 October 2021
28 Oct 2021 TM01 Termination of appointment of Stephen John Pass as a director on 12 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Aug 2021 TM01 Termination of appointment of David John Keegan as a director on 2 August 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
22 Jun 2020 AD01 Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TN England to 5100 Beach Drive Waterbeach Cambridge CB25 9TL on 22 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
30 Mar 2020 AA Micro company accounts made up to 31 December 2019
29 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
25 Feb 2020 AP01 Appointment of Mr Lee James Norvall as a director on 21 February 2020
16 Dec 2019 MR01 Registration of charge 087341220002, created on 10 December 2019