- Company Overview for DHX UK HOLDINGS LIMITED (08668767)
- Filing history for DHX UK HOLDINGS LIMITED (08668767)
- People for DHX UK HOLDINGS LIMITED (08668767)
- Charges for DHX UK HOLDINGS LIMITED (08668767)
- More for DHX UK HOLDINGS LIMITED (08668767)
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) |
---|---|---|---|
26 Mar 2024 | TM01 | Termination of appointment of James William Bishop as a director on 25 March 2024 | |
13 Mar 2024 | AP01 | Appointment of Mr Nicholas John Murray Gawne as a director on 6 March 2024 | |
05 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
14 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
01 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
28 Aug 2020 | AP01 | Appointment of Mr John Paul Taylor as a director on 24 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from 1 Queen Caroline Street 2nd Floor London W6 9YD England to 183 Eversholt Street Ground Floor South London NW1 1BU on 28 August 2020 | |
06 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Mark Gregory Gosine as a director on 31 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr James William Bishop as a director on 15 October 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
04 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
20 Dec 2017 | AA03 | Resignation of an auditor | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
04 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
11 Jul 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Jul 2017 | MR01 | Registration of charge 086687670005, created on 30 June 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 086687670004 in full |