- Company Overview for DPC IN GREENWICH LIMITED (04579135)
- Filing history for DPC IN GREENWICH LIMITED (04579135)
- People for DPC IN GREENWICH LIMITED (04579135)
- More for DPC IN GREENWICH LIMITED (04579135)
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) |
---|---|---|---|
08 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
30 Nov 2022 | CH03 | Secretary's details changed for Richard Mark Riddick on 30 November 2022 | |
30 Nov 2022 | PSC04 | Change of details for Richard Mark Riddick as a person with significant control on 30 November 2022 | |
30 Nov 2022 | CH01 | Director's details changed for Richard Mark Riddick on 30 November 2022 | |
21 Jul 2022 | AD01 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 21 July 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
27 Oct 2021 | CH03 | Secretary's details changed for Richard Mark Riddick on 27 October 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
06 Oct 2020 | PSC04 | Change of details for Richard Mark Riddick as a person with significant control on 6 October 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Richard Mark Riddick on 6 October 2020 | |
28 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
12 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
08 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
03 Nov 2017 | TM01 | Termination of appointment of David Paul Cutts as a director on 30 September 2017 | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|