- Company Overview for D C I GLOBAL LTD (06306666)
- Filing history for D C I GLOBAL LTD (06306666)
- People for D C I GLOBAL LTD (06306666)
- More for D C I GLOBAL LTD (06306666)
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) |
---|---|---|---|
06 Mar 2018 | AD01 | Registered office address changed from The Pattern Store 4C Station Approach Marshalls Yard Retail Park Gainsborough Lincolnshire DN21 2AU to Pattern Store 1a Station Approach Gainsborough DN21 2AU on 6 March 2018 | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AP01 | Appointment of Miss Laurel Rhiannon Albans-Jackson as a director on 1 May 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AP04 | Appointment of D I Accountants Ltd as a secretary on 10 March 2014 | |
16 Dec 2014 | TM02 | Termination of appointment of Running Your Own Business Ltd as a secretary on 10 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mr Michael John Albans-Jackson as a director | |
21 Dec 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
12 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2010 | AD01 | Registered office address changed from Suite 26 Dunlop Way Queensway Industrial Estate Scunthorpe North Lincolnshire DN16 3RN United Kingdom on 4 November 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from 2/4 Hewson Street, Messingham Scunthorpe North Lincolnshire DN17 3PE on 16 August 2010 | |
16 Aug 2010 | CH01 | Director's details changed for Melanie Jane Albans-Jackson on 9 July 2010 |