Advanced company searchLink opens in new window

DTC INTERNATIONAL HOLDINGS LIMITED

Company number 09926787

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/02/2022
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
  • RES15 ‐ Change company name resolution on 2017-03-28
23 Dec 2016 CS01 22/12/16 Statement of Capital usd 1360897.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/02/2022
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
  • USD 1,360,897
29 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-22
  • USD 1