- Company Overview for DCE GROUP AGENCY LIMITED (11421151)
- Filing history for DCE GROUP AGENCY LIMITED (11421151)
- People for DCE GROUP AGENCY LIMITED (11421151)
- More for DCE GROUP AGENCY LIMITED (11421151)
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 |