Advanced company searchLink opens in new window

DACAPO PRIMARY MUSIC LIMITED

Company number 12119233

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)
24 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Aug 2023 CH01 Director's details changed for Mr John Frederick Waley Sanderson on 6 March 2023
15 Aug 2023 CH01 Director's details changed for Ms Alison Judge on 6 March 2023
15 Aug 2023 CH01 Director's details changed for Mrs Michelle Groves on 6 March 2023
15 Aug 2023 CH01 Director's details changed for Ms Jane Cutler on 6 March 2023
05 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
27 Mar 2023 AP01 Appointment of Mr Richard John Llewellyn as a director on 27 March 2023
13 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023
09 Nov 2022 AA Micro company accounts made up to 31 July 2022
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Nov 2021 SH02 Sub-division of shares on 3 August 2020
29 Oct 2021 CS01 Confirmation statement made on 23 July 2021 with updates
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 111.31
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 January 2021
  • GBP 111.12
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 101.18
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Ms Alison Judge on 10 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Michelle Groves on 10 June 2020