Advanced company searchLink opens in new window

D C SEARCH LIMITED

Company number 09705809

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)
15 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
20 Oct 2022 AP01 Appointment of Mrs Joanna Mary Carreras as a director on 17 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
13 Oct 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
09 Aug 2017 PSC01 Notification of David Carreras as a person with significant control on 6 April 2016
07 Jun 2017 AD01 Registered office address changed from 66 Whitchurch Road Cathays Cardiff South Glamorgan CF14 3LX Wales to Titchbourne Stables Redlynch Salisbury Wiltshire SP5 2JX on 7 June 2017
18 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
26 Dec 2016 CS01 Confirmation statement made on 27 July 2016 with updates
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 AD01 Registered office address changed from Unit 12 Crichton House Mount Stuart Square Cardiff CF10 5EE United Kingdom to 66 Whitchurch Road Cathays Cardiff South Glamorgan CF14 3LX on 23 December 2016
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted