Advanced company searchLink opens in new window

DKE (WAVERTREE) LIMITED

Company number 10143653

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)
09 Feb 2024 AA Accounts for a small company made up to 30 September 2023
12 Sep 2023 AA01 Current accounting period extended from 30 April 2023 to 30 September 2023
15 Jul 2023 AA Accounts for a small company made up to 30 April 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from Room 4 1st Floor 50 Jermyn Street London SW1Y 6LX to 70 Jermyn Street London SW1Y 6NY on 9 January 2023
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
03 Feb 2022 AA Accounts for a small company made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
02 Nov 2020 AA Accounts for a small company made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
28 Jan 2020 AA Accounts for a small company made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Timothy Vincent Le Druillenec as a director on 4 February 2019
20 Feb 2019 TM02 Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 4 February 2019
11 Sep 2018 AA Accounts for a small company made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
04 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
13 Nov 2017 PSC02 Notification of Dukemount Capital Plc as a person with significant control on 6 October 2017
13 Nov 2017 PSC07 Cessation of Timothy Vincent Le Druillenec as a person with significant control on 6 October 2017
06 Oct 2017 AP01 Appointment of Mr Geoffrey Gilbert Dart as a director on 29 September 2017
12 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
01 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
15 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-19
03 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-19
03 Nov 2016 CONNOT Change of name notice