- 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) |
---|---|---|---|
24 Jun 2020 | AP03 | Appointment of Mr Michael Jeffery as a secretary on 12 June 2020 | |
24 Jun 2020 | TM02 | Termination of appointment of John Cox as a secretary on 12 June 2020 | |
24 Jun 2020 | PSC02 | Notification of Trevex Holdings Ltd as a person with significant control on 12 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Miss Amy Trevethan on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr John Cox on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Miss Amy Trevethan on 18 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr John Cox on 16 March 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from Herberts Farm Cottage Saddledon Street Tysoe Warwickshire CV35 0SH to Rose Cottage Donkey Street Burmarsh Romney Marsh TN29 0JW on 18 June 2020 | |
15 Jun 2020 | PSC05 | Change of details for Design Construct and Exhibition Group Ltd as a person with significant control on 15 June 2020 | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
07 Dec 2018 | AD01 | Registered office address changed from Flat 2 Naldenhill House Naldenhill Road Newbury Berkshire RG20 8EU United Kingdom to Herberts Farm Cottage Saddledon Street Tysoe Warwickshire CV35 0SH on 7 December 2018 | |
18 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-18
|