- Company Overview for D C SEARCH LIMITED (09705809)
- Filing history for D C SEARCH LIMITED (09705809)
- People for D C SEARCH LIMITED (09705809)
- More for D C SEARCH LIMITED (09705809)
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
|