Advanced company searchLink opens in new window

DCUKFM HOLDINGS LIMITED

Company number 12519609

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)
08 Apr 2024 AP03 Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
14 Mar 2024 PSC07 Cessation of Sandra Kim Jones as a person with significant control on 5 March 2024
14 Mar 2024 PSC07 Cessation of Nigel John Jones as a person with significant control on 5 March 2024
14 Mar 2024 TM01 Termination of appointment of Nigel John Jones as a director on 5 March 2024
14 Mar 2024 AP01 Appointment of Phillip Paul Wood as a director on 5 March 2024
14 Mar 2024 TM01 Termination of appointment of Mark Vernon Stottor as a director on 5 March 2024
14 Mar 2024 TM01 Termination of appointment of Paul Davies as a director on 5 March 2024
14 Mar 2024 TM01 Termination of appointment of Jamie Andrew Carraher as a director on 5 March 2024
14 Mar 2024 PSC02 Notification of Rentokil Initial Uk Ltd as a person with significant control on 5 March 2024
14 Mar 2024 TM01 Termination of appointment of Darren Lee Bone as a director on 5 March 2024
14 Mar 2024 TM02 Termination of appointment of Nigel John Jones as a secretary on 5 March 2024
14 Mar 2024 AP01 Appointment of Ms Grace Elizabeth Harris as a director on 5 March 2024
14 Mar 2024 AD01 Registered office address changed from 1 Woodfield Road Welwyn Garden City Hertfordshire AL7 1JQ England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 14 March 2024
07 Mar 2024 MR04 Satisfaction of charge 125196090001 in full
07 Mar 2024 MR04 Satisfaction of charge 125196090003 in full
21 Aug 2023 MR04 Satisfaction of charge 125196090002 in full
03 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
03 Aug 2023 MR01 Registration of charge 125196090003, created on 2 August 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
04 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
21 Jun 2021 MR01 Registration of charge 125196090002, created on 21 June 2021
24 May 2021 TM01 Termination of appointment of James Peter Sewell as a director on 10 May 2021