Advanced company searchLink opens in new window

DK & EK HOLDINGS LIMITED

Company number 10812036

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)
21 Jan 2025 AD01 Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP England to Lower Barn Farm London Road Rayleigh Essex SS6 9ET on 21 January 2025
26 Jul 2024 CERTNM Company name changed omnia sports group LIMITED\certificate issued on 26/07/24
  • RES15 ‐ Change company name resolution on 2024-07-17
26 Jul 2024 CONNOT Change of name notice
05 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
17 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
11 Aug 2023 CERTNM Company name changed creating sector leaders LIMITED\certificate issued on 11/08/23
  • RES15 ‐ Change company name resolution on 2023-07-26
11 Aug 2023 CONNOT Change of name notice
30 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
31 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 31 July 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 AD01 Registered office address changed from The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH England to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 4 January 2021
01 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2020 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-19
28 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 July 2018
03 Jul 2018 AD01 Registered office address changed from C/O Innovative Solutions for Education Ltd Elder House 508 Elder Gate Milton Keynes MK9 1LR England to The Green Centre Pitsea Hall Lane Pitsea Basildon Essex SS16 4UH on 3 July 2018
03 Jul 2018 AP03 Appointment of Mr Alistair Grocock as a secretary on 2 July 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates