DHC UK LIMITED



Company Documents

DateDescription
16/11/2316 November 2023 Accounts for a small company made up to 2022-12-31

View Document

23/10/2323 October 2023 Notification of Yoshiaki Yoshida as a person with significant control on 2016-04-06

View Document

23/10/2323 October 2023 Notification of Orix Corporation as a person with significant control on 2023-02-01

View Document

23/10/2323 October 2023 Cessation of Dhc Corporation as a person with significant control on 2016-04-06

View Document

23/10/2323 October 2023 Cessation of Yoshiaki Yoshida as a person with significant control on 2023-01-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

05/04/235 April 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Satisfaction of charge 2 in full

View Document

15/02/2315 February 2023 Appointment of Midori Miyazaki as a director on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Yoshiaki Yoshida as a director on 2023-01-31

View Document

10/01/2310 January 2023 Amended accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

20/06/1920 June 2019 SECRETARY APPOINTED AMY SHAHAN PARIGI

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY DARCY MANNING

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM UNITS 2-3 SOVEREIGN PARK LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EL

View Document

18/04/1918 April 2019 Registered office address changed from , Units 2-3 Sovereign Park Laporte Way, Luton, Bedfordshire, LU4 8EL to 843 Finchley Road London NW11 8NA on 2019-04-18

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/09/1521 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/09/128 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 11/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIAKI YOSHIDA / 11/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / YOSHIE TAKAHASHI / 11/10/2011

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 22/09/2010

View Document

30/04/1030 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document



30/04/1030 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM UNIT 6 COMMERCE TRADE PARK 4 COMMERCE WAY CROYDON SURREY CR0 4XA

View Document

12/03/1012 March 2010 Registered office address changed from , Unit 6 Commerce Trade Park, 4 Commerce Way, Croydon, Surrey, CR0 4XA on 2010-03-12

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 4TH FLOOR, STERLING HSE 6-10 ST GEORGES RD WIMBLEDON LONDON SW19 4DP

View Document

25/10/0925 October 2009 Registered office address changed from , 4th Floor, Sterling Hse, 6-10 st Georges Rd, Wimbledon, London, SW19 4DP on 2009-10-25

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 29/09/2009

View Document

09/10/099 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED GARY GAUNTT

View Document

26/08/0826 August 2008 SECRETARY APPOINTED DARCY MANNING

View Document

26/08/0826 August 2008 SECRETARY RESIGNED DWS SECRETARIES LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED

View Document

21/08/0821 August 2008 Appointment Terminate, Director And Secretary Tai Hong Kim Logged Form

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TAI HONG KIM LOGGED FORM

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED JI OH

View Document

20/08/0820 August 2008 DIRECTOR RESIGNED MOO KIM

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR MOO KIM

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JI OH

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: STERLING HOUSE, 6-10 ST GEORGES ROAD, WIMBLEDON LONDON SW19

View Document

21/09/0721 September 2007

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: ONE FLEET PLACE LONDON EC4M 7WS

View Document

18/04/0718 April 2007

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NC INC ALREADY ADJUSTED 06/12/06

View Document

10/01/0710 January 2007 S366A DISP HOLDING AGM 06/12/06 S252 DISP LAYING ACC 06/12/06 S386 DISP APP AUDS 06/12/06

View Document

10/01/0710 January 2007 S366A DISP HOLDING AGM 06/12/06

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 COMPANY NAME CHANGED DWSCO 2679 LIMITED CERTIFICATE ISSUED ON 29/11/06

View Document

29/11/0629 November 2006 COMPANY NAME CHANGED DWSCO 2679 LIMITED CERTIFICATE ISSUED ON 29/11/06; RESOLUTION PASSED ON 29/11/06

View Document

25/08/0625 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company