Advanced company searchLink opens in new window

DC OUTSOURCING HOLDING U.K. LIMITED

Company number 04126664

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)
09 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
05 Feb 2024 RP04AP01 Second filing for the appointment of Mr Srivats Srinivasan as a director
05 Jan 2024 TM01 Termination of appointment of Ayan Chatterjee as a director on 1 January 2024
05 Jan 2024 TM01 Termination of appointment of Gregory Thomas Kelly as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Nathan Thomas Houser as a director on 1 January 2024
05 Jan 2024 AP01 Appointment of Mr Srivats Srinivasan as a director on 1 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/24
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
27 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
20 May 2022 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1 New Street Square London EC4A 3HQ on 20 May 2022
12 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
26 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
06 Feb 2020 TM01 Termination of appointment of Larry Neiterman as a director on 1 January 2020
06 Feb 2020 TM01 Termination of appointment of Stephani Long as a director on 1 January 2020
06 Feb 2020 TM01 Termination of appointment of Sarangapani Balaji as a director on 1 January 2020
29 Jan 2020 AP01 Appointment of Mr Douglas Scott Shoupp as a director on 1 January 2020
29 Jan 2020 AP01 Appointment of Mr Ayan Chatterjee as a director on 1 January 2020
29 Jan 2020 AP01 Appointment of Mr Gregory Thomas Kelly as a director on 1 January 2020
02 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Feb 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 January 2019
11 Jan 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Hill House 1 Little New Street London EC4A 3TR on 11 January 2019