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)
04 Sep 2018 PSC04 Change of details for Mr Ashley David Dumas as a person with significant control on 30 August 2018
09 Aug 2018 AA Micro company accounts made up to 31 May 2018
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
08 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Sep 2017 CH01 Director's details changed for Mr Simon Darby on 8 September 2017
08 Sep 2017 PSC04 Change of details for Mr Simon Darby as a person with significant control on 8 September 2017
09 Aug 2017 TM01 Termination of appointment of a director
09 Aug 2017 TM01 Termination of appointment of a director
26 Apr 2017 TM01 Termination of appointment of Jeffrey Alfred Hawes as a director on 26 April 2017
26 Apr 2017 TM01 Termination of appointment of George Ronald Frost as a director on 26 April 2017
14 Mar 2017 CH01 Director's details changed for Mr Ashley David Dumas on 14 March 2017
14 Mar 2017 CH01 Director's details changed for Mr Simon Darby on 14 March 2017
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 May 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 100
12 May 2016 AD01 Registered office address changed from 54 Oakfield Road Benfleet Essex SS7 5NP to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 12 May 2016
09 Mar 2016 AP01 Appointment of Mr Jeffrey Alfred Hawes as a director on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr George Ronald Frost as a director on 9 March 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 Feb 2016 AP03 Appointment of Mr Simon Darby as a secretary on 15 February 2016
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
17 Jul 2015 AD01 Registered office address changed from 29 Clarence Street Bowburn Durham DH6 5BB England to 54 Oakfield Road Benfleet Essex SS7 5NP on 17 July 2015
15 Jul 2015 TM01 Termination of appointment of Denise Kelsey as a director on 15 July 2015