Advanced company searchLink opens in new window

DK ADMINISTRATION LTD

Company number 09352577

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)
09 May 2023 COCOMP Order of court to wind up
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Jan 2023 TM01 Termination of appointment of Neill Vincent French as a director on 20 January 2023
20 Jan 2023 PSC07 Cessation of Neill Vincent French as a person with significant control on 20 January 2023
30 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
03 Jun 2021 AD01 Registered office address changed from 45 Tamar Square Woodford Green Essex IG8 0EA England to 107 George Lane South Woodford London E18 1AN on 3 June 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
22 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
25 Aug 2020 AD01 Registered office address changed from 277a London Road Hadleigh Benfleet Essex SS7 2BN England to 45 Tamar Square Woodford Green Essex IG8 0EA on 25 August 2020
13 Jul 2020 AA Micro company accounts made up to 31 May 2019
13 Jul 2020 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 277a London Road Hadleigh Benfleet Essex SS7 2BN on 13 July 2020
13 Feb 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
17 Dec 2018 PSC01 Notification of Rory Eoin Ellison as a person with significant control on 15 December 2018
17 Dec 2018 PSC01 Notification of Neill Vincent French as a person with significant control on 15 December 2018
17 Dec 2018 PSC07 Cessation of Simon Darby as a person with significant control on 15 December 2018
17 Dec 2018 PSC07 Cessation of Ashley David Dumas as a person with significant control on 15 December 2018
17 Dec 2018 TM01 Termination of appointment of Ashley David Dumas as a director on 15 December 2018
17 Dec 2018 TM01 Termination of appointment of Simon Darby as a director on 15 December 2018
17 Dec 2018 TM02 Termination of appointment of Simon Darby as a secretary on 15 December 2018
17 Dec 2018 AP01 Appointment of Mr Rory Eoin Ellison as a director on 15 December 2018
17 Dec 2018 AP01 Appointment of Mr Neill Vincent French as a director on 15 December 2018
04 Sep 2018 CH01 Director's details changed for Mr Ashley David Dumas on 30 August 2018