DCE GROUP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

17/12/2417 December 2024 Termination of appointment of Bradley John Pogalz as a director on 2024-12-16

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Miss Christine Kerry Cook on 2024-07-13

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Sarah Liesbeth Mertens as a director on 2023-10-12

View Document

11/10/2311 October 2023 Appointment of Bradley John Pogalz as a director on 2023-10-09

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Sanjay Pancholi as a director on 2022-03-30

View Document

14/02/2214 February 2022 Appointment of Miss Christine Kerry Cook as a director on 2022-02-08

View Document

14/02/2214 February 2022 Termination of appointment of David Ian Jowett as a director on 2022-02-09

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR WERNER SIRING

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS SARAH LIESBETH MERTENS

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 15/02/2016

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR LALITH AMARASEKARA

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN QUELCH WOOLS

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED WERNER PETER SIRING

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/11/1315 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 23/08/10 STATEMENT OF CAPITAL GBP 0.2

View Document

23/08/1023 August 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/1016 August 2010 STATEMENT BY DIRECTORS

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 0.20

View Document

16/08/1016 August 2010 SOLVENCY STATEMENT DATED 28/07/10

View Document

16/08/1016 August 2010 REDUCE ISSUED CAPITAL 28/07/2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 CURREXT FROM 31/05/2009 TO 31/07/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH DOTTERMANS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

19/11/0819 November 2008 SECRETARY APPOINTED ROLLITS COMPANY SECRETARIES LIMITED

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: HUMBERSTONE LANE THURMASTON LEICESTER LEICESTERSHIRE LE4 8HP

View Document

29/03/0529 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

18/02/0518 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

09/06/009 June 2000 AUDITOR'S RESIGNATION

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

03/12/993 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

08/11/968 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 S386 DISP APP AUDS 27/05/94

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: HUMBERSTONE LANE, THURMASTON, LEICESTER, LE4 8HP.

View Document

12/06/9412 June 1994 ADOPT MEM AND ARTS 27/05/94

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/934 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/09/8830 September 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/87

View Document

21/12/8721 December 1987 COMPANY NAME CHANGED DCE VOKES GROUP LIMITED CERTIFICATE ISSUED ON 22/12/87

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

30/09/6030 September 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/60

View Document

27/05/3627 May 1936 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