Advanced company searchLink opens in new window

DAC GROUP UK OPERATIONS LTD

Company number 06478896

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)
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AD01 Registered office address changed from 2 Puddle Dock Mermaid Business Centre Blackfriars London EC4V 3DB to 1-3 Berry Street 1-3 Berry Street Clerkenwell London EC1V 0AA on 3 May 2016
09 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 TM01 Termination of appointment of Luke Regan as a director on 9 April 2015
10 Apr 2015 TM01 Termination of appointment of Michael Fantis as a director on 9 April 2015
10 Apr 2015 AP01 Appointment of Mr Norman Hagarty as a director on 9 April 2015
10 Apr 2015 AP01 Appointment of Mr David Yap as a director on 9 April 2015
25 Mar 2015 MA Memorandum and Articles of Association
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
03 Feb 2015 CH01 Director's details changed for Mr Luke Regan on 1 June 2014
03 Feb 2015 CH01 Director's details changed for Mr Michael Fantis on 1 June 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from 1 Sekforde Street London EC1R 0BE on 29 May 2014
21 Feb 2014 MR04 Satisfaction of charge 2 in full
06 Feb 2014 TM01 Termination of appointment of Justin Hayward as a director
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
14 Nov 2013 AP01 Appointment of Mr Luke Regan as a director
14 Nov 2013 AP01 Appointment of Mr Michael Fantis as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Justin Stuart Hayward on 13 August 2012
31 Jan 2013 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom on 31 January 2013