Advanced company searchLink opens in new window

DCT ENTERPRISES LIMITED

Company number 07248579

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)
06 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
25 May 2016 CH01 Director's details changed for Mr Steven Mattey on 25 May 2016
25 Apr 2016 TM02 Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016
25 Apr 2016 AP01 Appointment of Leanne Michelle Mattey as a director on 17 February 2016
25 Apr 2016 AP03 Appointment of Alison Sandler as a secretary on 17 February 2016
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
23 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
21 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
11 Jul 2012 AA Accounts for a small company made up to 30 November 2011
14 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a small company made up to 30 November 2010
08 Jul 2011 CH01 Director's details changed for Steven Mattey on 28 July 2010
10 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
22 Nov 2010 AA01 Current accounting period shortened from 31 May 2011 to 30 November 2010
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1,000
22 Jul 2010 AD01 Registered office address changed from Suite a Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom on 22 July 2010
09 Jun 2010 AP01 Appointment of Steven Mattey as a director
04 Jun 2010 AP03 Appointment of Jeffrey Mattey as a secretary
04 Jun 2010 AP01 Appointment of Alexander Rael Barnett as a director
04 Jun 2010 AP01 Appointment of David Gary Mattey as a director
28 May 2010 TM01 Termination of appointment of Andrew Davis as a director
10 May 2010 NEWINC Incorporation