Advanced company searchLink opens in new window

DCSL MIDCO LIMITED

Company number 13418311

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 4
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
  • RES10 ‐ Resolution of allotment of securities
03 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 3
16 Feb 2023 CS01 Confirmation statement made on 24 December 2022 with updates
30 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 2
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
  • GBP 1