- Company Overview for DCC TECHNOLOGY LIMITED (02015491)
- Filing history for DCC TECHNOLOGY LIMITED (02015491)
- People for DCC TECHNOLOGY LIMITED (02015491)
- More for DCC TECHNOLOGY LIMITED (02015491)
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 Aug 2025 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2025 | SH01 |
Statement of capital following an allotment of shares on 11 July 2025
|
|
04 Jul 2025 | RP04CS01 | Second filing of Confirmation Statement dated 25 January 2025 | |
04 Jul 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 September 2024
|
|
30 Jun 2025 | AD01 | Registered office address changed from 2 New Street Square London EC4A 3BZ England to 1 Park Row Leeds LS1 5AB on 30 June 2025 | |
11 Feb 2025 | AP01 | Appointment of Mr Michael Andrew John Sudlow as a director on 20 December 2024 | |
10 Feb 2025 | CS01 |
Confirmation statement made on 25 January 2025 with updates
|
|
07 Jan 2025 | TM01 | Termination of appointment of Paul William Bryan as a director on 20 December 2024 | |
18 Oct 2024 | AA | Full accounts made up to 31 March 2024 | |
08 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 27 September 2024
|
|
15 Mar 2024 | AP01 | Appointment of Mr Clive Fitzharris as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Leslie Robert Deacon as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Conor Joseph Murphy as a director on 14 March 2024 | |
13 Mar 2024 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 13 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
29 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
30 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Conor Jospeh Murphy on 14 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
31 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
03 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
17 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Clive Jeremiah Fitzharris as a director on 25 September 2020 |