- Company Overview for DUCA DEL COSMA (UK) LTD (10673124)
- Filing history for DUCA DEL COSMA (UK) LTD (10673124)
- People for DUCA DEL COSMA (UK) LTD (10673124)
- More for DUCA DEL COSMA (UK) LTD (10673124)
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) |
---|---|---|---|
15 Nov 2024 | CH01 | Director's details changed for Mr Franklin Van Wezel on 7 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Anthony James Eccleston on 7 November 2024 | |
14 Nov 2024 | PSC04 | Change of details for Franklin Van Wezel as a person with significant control on 7 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from Launchpad Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 14 November 2024 | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2024 | TM02 | Termination of appointment of Nikolette Johnson as a secretary on 27 September 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Simon Julian Dowell as a director on 27 September 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
08 Apr 2024 | PSC04 | Change of details for Franklin Van Wezel as a person with significant control on 14 March 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Anthony James Eccleston on 14 March 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Franklin Van Wezel on 14 March 2024 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jun 2023 | AD01 | Registered office address changed from The Old Gasworks 43 Progress Road Leigh-on-Sea SS9 5PR United Kingdom to Launchpad Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH on 8 June 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
24 Jan 2023 | AP01 | Appointment of Mr Simon Julian Dowell as a director on 1 January 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Leslie Douglas Hepsworth as a director on 31 December 2022 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
30 Nov 2021 | PSC01 | Notification of Franklin Van Wezel as a person with significant control on 22 November 2021 | |
30 Nov 2021 | PSC07 | Cessation of Bluegem Ii Gp Lp as a person with significant control on 22 November 2021 | |
23 Nov 2021 | PSC05 | Change of details for Bluegem Ii Gp Lp as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC02 | Notification of Bluegem Ii Gp Lp as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC07 | Cessation of Duca Del Cosma B.V. as a person with significant control on 22 November 2021 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | PSC05 | Change of details for Duca Del Cosma B.V. as a person with significant control on 21 April 2021 |