- Company Overview for DK ADMINISTRATION LTD (09352577)
- Filing history for DK ADMINISTRATION LTD (09352577)
- People for DK ADMINISTRATION LTD (09352577)
- Insolvency for DK ADMINISTRATION LTD (09352577)
- More for DK ADMINISTRATION LTD (09352577)
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
|
|
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
|
|
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
|
|
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
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 |