Advanced company searchLink opens in new window

DCO HOLDINGS LTD

Company number 11718722

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)
14 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
15 Mar 2024 SH19 Statement of capital on 15 March 2024
  • GBP 100
15 Mar 2024 SH20 Statement by Directors
15 Mar 2024 CAP-SS Solvency Statement dated 08/03/24
15 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce redemption reserve 08/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC04 Change of details for Mr Andrew Botterill as a person with significant control on 8 December 2021
09 Dec 2021 AD01 Registered office address changed from Units 2a & 2B Kay Close Plympton Plymouth Devon PL7 4LU United Kingdom to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 9 December 2021
09 Dec 2021 CH01 Director's details changed for Mr Andrew Botterill on 8 December 2021
07 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 May 2021 SH08 Change of share class name or designation
21 Apr 2021 PSC04 Change of details for Mr Andrew Botterill as a person with significant control on 5 April 2021
21 Apr 2021 PSC01 Notification of Julia Goss as a person with significant control on 5 April 2021
21 Apr 2021 AP01 Appointment of Mrs Julia Goss as a director on 16 April 2021
18 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
28 Oct 2020 AA Micro company accounts made up to 30 April 2020
06 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 April 2020
16 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
09 Sep 2019 SH06 Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 380,000