- Company Overview for DTC HOLDINGS LTD (10463740)
- Filing history for DTC HOLDINGS LTD (10463740)
- People for DTC HOLDINGS LTD (10463740)
- Charges for DTC HOLDINGS LTD (10463740)
- More for DTC HOLDINGS LTD (10463740)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
11 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
07 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
13 Nov 2020 | PSC01 | Notification of Ian Leith as a person with significant control on 1 March 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Sep 2020 | AP01 | Appointment of Mr Ian Leith as a director on 1 April 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from The Tyler Suite, Blakes Golf Club Epping Road North Weald Epping CM16 6RZ England to 30 Brook Lodge High Street Ongar CM5 9JX on 18 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Deborah Tyler-Curtis as a director on 1 April 2020 | |
18 Sep 2020 | PSC07 | Cessation of Deborah Tyler-Curtis as a person with significant control on 1 April 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
15 Oct 2018 | AD01 | Registered office address changed from 1a Queens Mews Queens Road Buckhurst Hill IG9 5AZ England to The Tyler Suite, Blakes Golf Club Epping Road North Weald Epping CM16 6RZ on 15 October 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
02 May 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 |