Advanced company searchLink opens in new window

DXC UK INTERNATIONAL HOLDINGS LIMITED

Company number 07073332

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)
08 Apr 2024 AP01 Appointment of Mr Ceyhun Cetin as a director on 1 April 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 455,557,802
04 Jan 2024 AA Full accounts made up to 31 March 2023
18 Dec 2023 SH19 Statement of capital on 18 December 2023
  • GBP 455,557,801
18 Dec 2023 SH20 Statement by Directors
18 Dec 2023 CAP-SS Solvency Statement dated 06/12/23
18 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account/amount credited to distributable reserve/DIR4ECTORS' authorisation 07/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
27 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
17 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2022
  • GBP 911,115,602
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 911,115,602
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/22
06 May 2022 AA Full accounts made up to 31 March 2021
07 Apr 2022 RP04AP01 Second filing for the appointment of Hugo Martin Eales as a director
28 Jan 2022 TM01 Termination of appointment of Christopher Neal Halbard as a director on 21 January 2022
28 Jan 2022 AP01 Appointment of Mr Hugo Martin Eales as a director on 21 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/22
02 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
25 Nov 2021 PSC05 Change of details for Dxc Technology Company as a person with significant control on 12 November 2021
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 911,115,601
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
20 Jan 2021 SH19 Statement of capital on 20 January 2021
  • GBP 911,115,600
20 Jan 2021 SH20 Statement by Directors
20 Jan 2021 CAP-SS Solvency Statement dated 24/12/20
20 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/12/2020
09 Jan 2021 AA Full accounts made up to 31 March 2020