- Company Overview for D.C. THOMSON & COMPANY LIMITED (SC005830)
- Filing history for D.C. THOMSON & COMPANY LIMITED (SC005830)
- People for D.C. THOMSON & COMPANY LIMITED (SC005830)
- More for D.C. THOMSON & COMPANY LIMITED (SC005830)
| 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 Mar 2026 | MA | Memorandum and Articles of Association | |
| 09 Mar 2026 | RESOLUTIONS |
Resolutions
|
|
| 21 Dec 2025 | AA | Group of companies' accounts made up to 31 March 2025 | |
| 17 Dec 2025 | CS01 | Confirmation statement made on 9 December 2025 with updates | |
| 31 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
| 16 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
| 09 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
| 21 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
| 10 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
| 16 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
| 01 Apr 2022 | AP01 | Appointment of Mr Benjamin John Howard Gray as a director on 1 April 2022 | |
| 01 Apr 2022 | AP01 | Appointment of Mr John Sidney Thomson as a director on 1 April 2022 | |
| 01 Apr 2022 | TM01 | Termination of appointment of Andrew Francis Thomson as a director on 31 March 2022 | |
| 24 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
| 21 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
| 15 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
| 06 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
| 31 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
| 19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
| 11 Mar 2019 | AP03 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 | |
| 11 Mar 2019 | TM02 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 | |
| 31 Jan 2019 | AD01 | Registered office address changed from Courier Buildings Albert Square Dundee to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 31 January 2019 | |
| 28 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
| 28 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
| 15 Oct 2018 | CH01 | Director's details changed for Mr Christopher Harold William Thomson on 10 September 2010 |