Advanced company searchLink opens in new window

DC ASSOCIATED MANAGEMENT LTD

Company number 11365294

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)
09 Apr 2024 AD01 Registered office address changed from 67a Nile Street London N1 7rd England to 10-12 Baches Street London N1 6DL on 9 April 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 Aug 2022 AD01 Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 67a Nile Street London N1 7rd on 22 August 2022
21 Jul 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 AD01 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Office 4, 21 Knightsbridge London SW1X 7LY on 27 May 2021
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 31 May 2019
27 Jun 2019 CH01 Director's details changed for Mr Daniel Martin Portugues on 27 June 2019
27 Jun 2019 PSC04 Change of details for Mr Daniel Martin Portugues as a person with significant control on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from Unit 8 Holles House Overton Road London SW9 7AP United Kingdom to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 June 2019
05 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from 32 Heathville Road Heathville Road London N19 3AJ United Kingdom to Unit 8 Holles House Overton Road London SW9 7AP on 21 December 2018
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted