Advanced company searchLink opens in new window

D C HOME IMPROVEMENTS LTD

Company number 10602194

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted