DTC INTERNATIONAL HOLDINGS LIMITED
Company number 09926787
- Company Overview for DTC INTERNATIONAL HOLDINGS LIMITED (09926787)
- Filing history for DTC INTERNATIONAL HOLDINGS LIMITED (09926787)
- People for DTC INTERNATIONAL HOLDINGS LIMITED (09926787)
- Charges for DTC INTERNATIONAL HOLDINGS LIMITED (09926787)
- More for DTC INTERNATIONAL HOLDINGS LIMITED (09926787)
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) |
---|---|---|---|
28 May 2021 | MR04 | Satisfaction of charge 099267870001 in full | |
24 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
10 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Jan 2020 | CS01 |
Confirmation statement made on 22 December 2019 with updates
|
|
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
16 Oct 2018 | MR01 | Registration of charge 099267870001, created on 12 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Robb Curtis Warwick as a director on 11 July 2018 | |
25 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
06 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
30 Jan 2018 | CH01 | Director's details changed for Daniel Spradling on 30 January 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Simon Stockdale as a director on 31 March 2017 | |
26 May 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | CS01 |
22/12/16 Statement of Capital usd 1360897.00
|
|
15 Mar 2016 | AP01 | Appointment of Daniel Spradling as a director on 23 February 2016 | |
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-22
|