DC GROUP (CHELTENHAM) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/01/2415 January 2024 Director's details changed for Mr Adam Daniel Callum Wilson on 2024-01-15

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Director's details changed for Mr Adam Daniel Callum Wilson on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from Unit B2 Astwood Business Centre Gloucester Road Staverton Cheltenham GL51 0TF England to Unit 37 Space Business Centre Tewkesbury Road Cheltenham GL51 9FL on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/01/236 January 2023 Director's details changed for Mr Adam Daniel Calum Wilson on 2023-01-06

View Document

21/11/2221 November 2022 Appointment of Mr Adam Daniel Calum Wilson as a director on 2022-11-18

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Secretary's details changed for Christopher James Hunt on 2022-11-01

View Document

11/11/2211 November 2022 Secretary's details changed for Christopher James Hunt on 2022-11-01

View Document

11/11/2211 November 2022 Director's details changed for Mr Christopher James Hunt on 2022-11-01

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

02/11/222 November 2022 Cessation of Douglas John Bowen as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Douglas John Bowen as a director on 2022-11-01

View Document

02/11/222 November 2022 Notification of The Nutch Group Limited as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Cessation of Chris James Hunt as a person with significant control on 2022-11-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/03/202 March 2020 COMPANY NAME CHANGED DC (CHELTENHAM) LTD CERTIFICATE ISSUED ON 02/03/20

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM UNIT 37 SPACE BUSINESS CENTRE TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9FL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM ALBERT VILLA 3 SELKIRK STREET CHELTENHAM GL52 2HY UNITED KINGDOM

View Document

26/08/1226 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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