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)
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
  • GBP 4