Advanced company searchLink opens in new window

D-UK INTERNATIONAL LTD

Company number 00552438

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)
15 Jun 2020 AA Full accounts made up to 28 December 2019
03 Mar 2020 AP03 Appointment of Elizabeth Carroll Southern as a secretary on 2 March 2020
03 Mar 2020 TM02 Termination of appointment of Joia M Johnson as a secretary on 2 March 2020
03 Mar 2020 AP01 Appointment of Heather Laura Nogueira as a director on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of Antonio Iandolo as a director on 2 March 2020
03 Mar 2020 AP01 Appointment of Andreas Gabel as a director on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of Arn Van Huyck as a director on 2 March 2020
12 Jul 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
26 Jun 2019 PSC02 Notification of Hanesbrands Inc. as a person with significant control on 6 April 2016
26 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 26 June 2019
01 Aug 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
08 Aug 2017 PSC08 Notification of a person with significant control statement
31 Jul 2017 TM01 Termination of appointment of Francois Riston as a director on 30 June 2017
31 Jul 2017 TM01 Termination of appointment of Calum Grant-Wood as a director on 21 June 2017
26 Jul 2017 AP01 Appointment of Arn Van Huyck as a director on 21 June 2017
26 Jul 2017 AP01 Appointment of Antonio Iandolo as a director on 30 June 2017
30 Nov 2016 MR04 Satisfaction of charge 6 in full
30 Nov 2016 MR04 Satisfaction of charge 8 in full
01 Sep 2016 AD01 Registered office address changed from 6 Church Street West Church Street West Woking Surrey GU21 6DJ England to 6 Church Street West Woking Surrey GU21 6DJ on 1 September 2016
11 Aug 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2,531,101
11 Aug 2016 AD01 Registered office address changed from Britannia Wharf Monument Road Woking Surrey GU21 5LW to 6 Church Street West Church Street West Woking Surrey GU21 6DJ on 11 August 2016