Advanced company searchLink opens in new window

D.R.C. LOCUMS LIMITED

Company number 04154956

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 Jul 2016 MR04 Satisfaction of charge 3 in full
30 Jun 2016 MR04 Satisfaction of charge 4 in full
26 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
19 Feb 2016 MR01 Registration of charge 041549560006, created on 19 February 2016
10 Feb 2016 MR01 Registration of charge 041549560005, created on 10 February 2016
21 Dec 2015 AA Full accounts made up to 31 March 2015
18 Aug 2015 CH01 Director's details changed for Mr James Caan on 1 August 2015
16 Jul 2015 AP01 Appointment of Mr Luke Alexander Williams as a director on 8 July 2015
19 Jun 2015 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015
17 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
07 Jan 2015 TM01 Termination of appointment of Michael David Sterling as a director on 5 January 2015
04 Dec 2014 CH01 Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014
14 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
31 Oct 2014 TM01 Termination of appointment of Adam Herron as a director on 31 October 2014
22 Oct 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 AP01 Appointment of Mr Adam Herron as a director on 1 September 2014
01 Apr 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
05 Mar 2014 CH03 Secretary's details changed for Graham John Anthony Dolan on 3 January 2014
22 Jan 2014 CH03 Secretary's details changed for Graham John Anthony Dolan on 3 January 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
15 Sep 2013 CH03 Secretary's details changed for Graham John Anthony Dolan on 1 September 2013
28 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
06 Nov 2012 CH01 Director's details changed for Mr Deepak Jalan on 23 September 2012
02 Sep 2012 AP01 Appointment of Jason Alexander Robert Norman Stewart as a director