Advanced company searchLink opens in new window

D T & C LIMITED

Company number 02047066

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)
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 5
16 Nov 2018 MR04 Satisfaction of charge 020470660002 in full
16 Nov 2018 MR04 Satisfaction of charge 020470660003 in full
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 4
29 May 2018 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 3
05 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2018.
30 Nov 2017 AP01 Appointment of Mr Manuel Uria Fernandez as a director on 30 November 2017
14 Nov 2017 TM01 Termination of appointment of Neil Edward Kay as a director on 14 November 2017
07 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with updates
06 Nov 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 MA Memorandum and Articles of Association
04 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2017 CC04 Statement of company's objects
17 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
09 Sep 2015 MA Memorandum and Articles of Association
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Nov 2014 AP03 Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014