Advanced company searchLink opens in new window

DACCOMBE KNOWHOW LTD

Company number 09856868

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)
14 Jun 2019 TM01 Termination of appointment of Terence Dunne as a director on 28 May 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
18 Jul 2018 AA Micro company accounts made up to 30 November 2017
28 Jun 2018 AD01 Registered office address changed from 89 New Street Aylesbury HP20 2NY England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018
28 Jun 2018 PSC07 Cessation of Tihomir Petkov as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Tihomir Petkov as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
05 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with updates
05 Dec 2017 AD01 Registered office address changed from 89 New Street Aylesbury HP20 2NY United Kingdom to 89 New Street Aylesbury HP20 2NY on 5 December 2017
03 Aug 2017 AA Micro company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Prentice Bird as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Tihomir Petkov as a director on 23 September 2016
30 Sep 2016 AD01 Registered office address changed from 47 Derwent Drive Oakham Rutland LE15 6RZ United Kingdom to 89 New Street Aylesbury HP20 2NY on 30 September 2016
25 Apr 2016 AD01 Registered office address changed from 153 Park Lane Wembley HA9 7SD United Kingdom to 47 Derwent Drive Oakham Rutland LE15 6RZ on 25 April 2016
22 Apr 2016 AP01 Appointment of Prentice Bird as a director on 15 April 2016
22 Apr 2016 TM01 Termination of appointment of Ovidiu Miron as a director on 15 April 2016
07 Dec 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 153 Park Lane Wembley HA9 7SD on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of Terence Dunne as a director on 24 November 2015
07 Dec 2015 AP01 Appointment of Ovidiu Miron as a director on 24 November 2015
04 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-04
  • GBP 1