Advanced company searchLink opens in new window

DP CARE GROUP LTD

Company number 08887995

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)
12 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
31 Oct 2022 TM01 Termination of appointment of Sarah Garande as a director on 18 October 2022
24 Aug 2022 AD01 Registered office address changed from 22 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT England to Office 32 18 High Street High Wycombe HP11 2BE on 24 August 2022
11 Apr 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 28 February 2021
14 Sep 2021 AD01 Registered office address changed from Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ England to 22 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT on 14 September 2021
13 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Sep 2020 AD01 Registered office address changed from 3rd Floor Bowback House 299 Silbury Boulevard Witan Gate East Milton Keynes Buckinghamshire MK9 1NG United Kingdom to Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ on 3 September 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
05 Feb 2020 AP01 Appointment of Mrs Sarah Garande as a director on 1 February 2020
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
17 Dec 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 3rd Floor Bowback House 299 Silbury Boulevard Witan Gate East Milton Keynes Buckinghamshire MK9 1NG on 17 December 2019
17 Dec 2019 TM01 Termination of appointment of Barbara Kahan as a director on 17 December 2019
17 Dec 2019 PSC01 Notification of Jaimie Oliver Garande as a person with significant control on 17 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
17 Dec 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr Jaimie Oliver Garande as a director on 17 December 2019
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates