Advanced company searchLink opens in new window

DCM 590 LIMITED

Company number 06542614

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)
22 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
24 Feb 2014 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 24 February 2014
27 Nov 2013 AA Accounts for a small company made up to 29 December 2012
19 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a small company made up to 31 December 2011
02 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 172(1)/office business 18/09/2012
21 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
17 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
11 May 2011 AA Accounts for a small company made up to 1 January 2011
11 May 2011 AA Accounts for a small company made up to 26 December 2009
21 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010
14 Sep 2009 AA Accounts for a small company made up to 27 December 2008
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
22 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re potential conflict sect 175 11/06/2009
18 May 2009 363a Return made up to 25/03/09; full list of members
28 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Jun 2008 288a Director appointed stewart mein
05 Jun 2008 288a Director appointed graeme ramsey murdoch
19 May 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
14 May 2008 MEM/ARTS Memorandum and Articles of Association