Advanced company searchLink opens in new window

DNC TECHNOLOGIES LIMITED

Company number 09781982

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)
10 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 22 October 2024
07 Mar 2024 LIQ01 Declaration of solvency
12 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
08 Nov 2023 AD01 Registered office address changed from 1B High Street Swanley Kent BR8 8AE United Kingdom to The Hemington Millhouse Bus, Cent, Station Road Castle Donington DE74 2NJ on 8 November 2023
08 Nov 2023 600 Appointment of a voluntary liquidator
08 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-23
28 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
16 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
18 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
13 Jun 2022 TM01 Termination of appointment of Arjun Karan Kirti Patel as a director on 1 April 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 15 June 2021 with updates
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 15 June 2020
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 15 June 2019
18 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2021.
20 Feb 2020 TM01 Termination of appointment of Adrian Peter Webb as a director on 17 February 2020
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2021.
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 286.599
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 286.599
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 298.528
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 297.316