- Company Overview for DCSL MIDCO LIMITED (13418311)
- Filing history for DCSL MIDCO LIMITED (13418311)
- People for DCSL MIDCO LIMITED (13418311)
- Charges for DCSL MIDCO LIMITED (13418311)
- More for DCSL MIDCO LIMITED (13418311)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with updates | |
29 Jan 2025 | PSC02 | Notification of Dcsl Newco Ltd as a person with significant control on 13 December 2023 | |
17 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Aug 2024 | AP01 | Appointment of Mr David Gardner as a director on 22 August 2024 | |
27 Aug 2024 | AP01 | Appointment of Mr David Beardshaw as a director on 22 August 2024 | |
18 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Mar 2024 | TM01 | Termination of appointment of James Alastair O'donovan as a director on 31 December 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 24 December 2023 with updates | |
22 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 3 January 2024
|
|
24 Aug 2023 | TM01 | Termination of appointment of Susan Mary Cummings as a director on 23 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr James Alastair O'donovan as a director on 15 August 2023 | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 25 April 2023
|
|
16 Feb 2023 | CS01 | Confirmation statement made on 24 December 2022 with updates | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 12 August 2022
|
|
14 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
24 Aug 2021 | AP01 | Appointment of Mr Susan Mary Cummings as a director on 23 August 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE United Kingdom to Victoria House Victoria Road Farnborough GU14 7PG on 2 July 2021 | |
18 Jun 2021 | MR01 | Registration of charge 134183110001, created on 17 June 2021 | |
15 Jun 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 December 2021 | |
25 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-25
|