Advanced company searchLink opens in new window

DCE GROUP AGENCY LIMITED

Company number 11421151

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)
18 Dec 2024 CH01 Director's details changed for Mr Anthony Gerard Cox on 18 November 2024
17 Dec 2024 PSC05 Change of details for Tradeshow Services Worldwide Ltd as a person with significant control on 18 November 2024
14 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 13 June 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
07 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
07 Jul 2022 CH01 Director's details changed for Miss Amy Louise Trevethan on 7 July 2022
07 Jul 2022 CH01 Director's details changed for Mr John Anthony Cox on 1 June 2022
06 Jul 2022 CH01 Director's details changed for Miss Amy Louise Trevethan on 6 July 2022
06 Jul 2022 CH01 Director's details changed for Mr John Anthony Cox on 1 June 2022
05 Jul 2022 PSC02 Notification of Tradeshow Services Worldwide Ltd as a person with significant control on 31 December 2021
05 Jul 2022 PSC07 Cessation of Trade Show Services Worldwide Holding Ltd as a person with significant control on 31 December 2021
11 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
12 Jan 2022 AD01 Registered office address changed from Office 3, Enborne Business Park Selsey Road Sidlesham Chichester PO20 7NE England to Golwg-Y-Myndd Talachddu Brecon Powys LD3 0UG on 12 January 2022
11 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with updates
10 Aug 2021 PSC07 Cessation of Design Construct and Exhibition Group Ltd as a person with significant control on 1 January 2021
10 Aug 2021 PSC02 Notification of Trade Show Services Worldwide Holding Ltd as a person with significant control on 1 January 2021
10 Aug 2021 TM01 Termination of appointment of David Cox as a director on 31 January 2021
05 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
25 Sep 2020 CH01 Director's details changed for Miss Amy Louise Trevethan on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr John Anthony Cox on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from Rose Cottage Donkey Street Burmarsh Romney Marsh TN29 0JW United Kingdom to Office 3, Enborne Business Park Selsey Road Sidlesham Chichester PO20 7NE on 25 September 2020
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates