- Company Overview for DACCOMBE KNOWHOW LTD (09856868)
- Filing history for DACCOMBE KNOWHOW LTD (09856868)
- People for DACCOMBE KNOWHOW LTD (09856868)
- More for DACCOMBE KNOWHOW LTD (09856868)
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
|