- Company Overview for D C HOME IMPROVEMENTS LTD (10602194)
- Filing history for D C HOME IMPROVEMENTS LTD (10602194)
- People for D C HOME IMPROVEMENTS LTD (10602194)
- More for D C HOME IMPROVEMENTS LTD (10602194)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from 23 Sullivan Close Portsmouth PO6 4SN England to 17 Charnwood Gosport PO13 0ZF on 29 January 2024 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
21 Aug 2019 | TM02 | Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 19 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69, the Sanderson Centre, Lees Lane Gosport PO12 3UL United Kingdom to 23 Sullivan Close Portsmouth PO6 4SN on 21 August 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
11 Sep 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 March 2018 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | PSC01 | Notification of Daniel Cerdan-Pecino as a person with significant control on 1 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Brendan George Harvey Batt as a person with significant control on 1 April 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Brendan George Harvey Batt as a director on 1 April 2017 | |
28 Jun 2017 | AP01 | Appointment of Mr Daniel Cerdan-Pecino as a director on 1 April 2017 | |
10 Feb 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 March 2017 | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|