Advanced company searchLink opens in new window

DH OPCO UK LTD

Company number 12888223

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)
13 Mar 2024 TM01 Termination of appointment of Hans Tony Vandewyngaerde as a director on 5 March 2024
01 Dec 2023 TM01 Termination of appointment of Colin Henderson as a director on 20 November 2023
19 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
18 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 334,381
04 Jan 2023 AA Full accounts made up to 31 December 2021
14 Nov 2022 PSC05 Change of details for Dh Target Uk Ltd as a person with significant control on 11 November 2022
04 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
04 May 2022 MR01 Registration of charge 128882230001, created on 3 May 2022
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 334,381
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2023.
16 Nov 2021 CS01 Confirmation statement made on 17 September 2021 with updates
30 Sep 2021 AD01 Registered office address changed from Suite 2, Riverside Studio 2 Embankment Sovereign Street Leeds LS1 4BA England to Suite 2, Riverside Studio, 2 Embankment Sovereign Street Leeds LS1 4BA on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from Suite 2 Riverside Studio 2 Embankment Leeds LS1 4BA England to Suite 2, Riverside Studio 2 Embankment Sovereign Street Leeds LS1 4BA on 30 September 2021
24 Sep 2021 PSC02 Notification of Dh Target Uk Ltd as a person with significant control on 1 April 2021
24 Sep 2021 PSC07 Cessation of Csc Computer Sciences Limited as a person with significant control on 1 April 2021
22 Sep 2021 AD01 Registered office address changed from Royal Pavilion Wellesley Aldershot Hampshire GU11 1PZ United Kingdom to Suite 2 Riverside Studio 2 Embankment Leeds LS1 4BA on 22 September 2021
22 Sep 2021 AA01 Current accounting period extended from 31 March 2021 to 31 December 2021
16 Apr 2021 TM01 Termination of appointment of Michael Charles Woodfine as a director on 1 April 2021
16 Apr 2021 TM01 Termination of appointment of Steven James Turpie as a director on 1 April 2021
16 Apr 2021 AP01 Appointment of Mr Neil Dearlove as a director on 1 April 2021
16 Apr 2021 TM01 Termination of appointment of Christopher Neal Halbard as a director on 1 April 2021
16 Apr 2021 AP01 Appointment of Mr Hans Tony Vandewyngaerde as a director on 1 April 2021
16 Apr 2021 AP01 Appointment of Mr Colin Henderson as a director on 1 April 2021
16 Apr 2021 AP01 Appointment of Mr Andrea Fiumicelli as a director on 1 April 2021