Advanced company searchLink opens in new window

DKH LIMITED

Company number 01151980

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)
07 Dec 2023 PSC04 Change of details for Mrs Heather Nancy Milne-Taylor as a person with significant control on 30 November 2023
29 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
22 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2023 SH08 Change of share class name or designation
03 Jul 2023 AP01 Appointment of Victoria Heather Milne Taylor-Duxbury as a director on 30 June 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 AP03 Appointment of Mrs Victoria Heather Milne Taylor-Duxbury as a secretary on 12 May 2022
12 May 2022 TM02 Termination of appointment of Alexander John Robertson as a secretary on 12 May 2022
02 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 AP01 Appointment of Ms Alexandra Elizabeth Milne-Taylor as a director on 7 May 2021
08 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
14 Oct 2019 CH01 Director's details changed
10 Oct 2019 CH01 Director's details changed for Mrs Heather Nancy Milne Taylor on 10 October 2019
17 Sep 2019 AD01 Registered office address changed from PO Box 16 6 - 18 Tulketh Brow 6 - 18 Tulketh Brow Ashton Preston Lancashire PR2 2SH England to 6 - 18 Tulketh Brow Ashton-on-Ribble Preston PR2 2SH on 17 September 2019
10 Sep 2019 AD01 Registered office address changed from PO Box 16 Tulketh Brow Preston Lancashire PR2 2TS to PO Box 16 6 - 18 Tulketh Brow 6 - 18 Tulketh Brow Ashton Preston Lancashire PR2 2SH on 10 September 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017