DC INITIATIVES LLP

Company Documents

DateDescription
23/01/2523 January 2025 Change of details for Mr Darren Anthony James as a person with significant control on 2025-01-16

View Document

23/01/2523 January 2025 Registered office address changed from 85 Gresham Street Gresham Street London EC2V 7NQ England to Suite 205, 32 Threadneedle Street London EC2R 8AY on 2025-01-23

View Document

08/04/248 April 2024 Member's details changed for Mr Darren Anthony James on 2024-03-25

View Document

08/04/248 April 2024 Termination of appointment of Karthika Virginia Hoyland as a member on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Appointment of Mrs Karthika Virginia Hoyland as a member on 2022-05-01

View Document

11/01/2311 January 2023 Member's details changed for Mr Matthew Summers on 2022-08-19

View Document

11/01/2311 January 2023 Member's details changed for Mr Darren Anthony James on 2022-12-01

View Document

11/01/2311 January 2023 Member's details changed for Craig Peter Hoyland on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Darren Anthony James as a person with significant control on 2022-12-01

View Document

11/01/2311 January 2023 Change of details for Mr Matthew Summers as a person with significant control on 2022-08-19

View Document

16/09/2216 September 2022 Appointment of Mr Jason Samuel Shankaradasan as a member on 2022-05-01

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

16/09/2216 September 2022 Notification of Jason Shankaradasan as a person with significant control on 2022-05-01

View Document

16/09/2216 September 2022 Notification of Philip Hitner as a person with significant control on 2022-05-01

View Document

16/09/2216 September 2022 Appointment of Mr Philip Hitner as a member on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from 41 Lothbury London EC2R 7HG England to 85 Gresham Street Gresham Street London EC2V 7NQ on 2022-01-21

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY JAMES / 01/11/2020

View Document

23/11/2023 November 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN ANTHONY JAMES / 01/11/2020

View Document

17/09/2017 September 2020 LLP MEMBER APPOINTED MR MATTHEW SUMMERS

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SUMMERS

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 33 QUEEN STREET LONDON EC4R 1AP ENGLAND

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 03-109, 3RD FLOOR 33 QUEEN STREET LONDON EC4R 1AP ENGLAND

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 602, 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL ENGLAND

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 3RD FLOOR 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

27/01/1727 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG PETER HOYLAND / 01/01/2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEFINITIVE CONSULTING LTD / 18/11/2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, LLP MEMBER ADIL LALANI

View Document

18/11/1618 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN ANTHONY JAMES / 12/09/2016

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/01/1610 January 2016 ANNUAL RETURN MADE UP TO 22/11/15

View Document

22/09/1522 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN ANTHONY JAMES / 18/09/2015

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 22/11/14

View Document

28/08/1428 August 2014 LLP MEMBER APPOINTED MR ADIL LALANI

View Document

28/08/1428 August 2014 LLP MEMBER APPOINTED MR ADIL LALANI

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN MAHOOD

View Document

20/12/1320 December 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEFINITIVE CONSULTING LTD / 31/10/2013

View Document

20/12/1320 December 2013 ANNUAL RETURN MADE UP TO 22/11/13

View Document

20/12/1320 December 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN ANTHONY JAMES / 27/03/2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 4 LOMBARD STREET LONDON EC3V 9AA ENGLAND

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/09/1312 September 2013 LLP MEMBER APPOINTED MRS RUTH PATRICIA MARTIN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, LLP MEMBER SARAH TROMAN

View Document

13/03/1313 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DEFINITIVE CONSULTING INITIATIVES LTD / 20/05/2012

View Document

28/11/1228 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH TROMAN / 01/11/2012

View Document

28/11/1228 November 2012 ANNUAL RETURN MADE UP TO 22/11/12

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/08/128 August 2012 LLP MEMBER APPOINTED MR CHRISTIAN MAHOOD

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, LLP MEMBER HOLLY RITSON

View Document

06/12/116 December 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LUMINOUS MANAGEMENT SERVICES LTD / 22/11/2011

View Document

06/12/116 December 2011 ANNUAL RETURN MADE UP TO 22/11/11

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 4 LOMBARD STREET LONDON EC3V 9HD ENGLAND

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH WELCH

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/03/1128 March 2011 AUDITORS RESIGNATION (LLP)

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KING

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, LLP MEMBER EMMA CAMPBELL

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 2ND FLOOR STELLA BUILDING WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6NX

View Document

23/11/1023 November 2010 ANNUAL RETURN MADE UP TO 22/11/10

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH TROMAN / 22/11/2010

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA LOUISE CAMPBELL / 22/11/2010

View Document

22/11/1022 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RCH INITATIVES LTD / 22/11/2010

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / HOLLY CLAIRE RITSON / 22/11/2010

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG PETER HOYLAND / 22/11/2010

View Document

20/10/1020 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, LLP MEMBER MANSI KOSHY

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/06/101 June 2010 LLP MEMBER APPOINTED MANSI KOSHY

View Document

19/05/1019 May 2010 LLP MEMBER APPOINTED ELIZABETH ANNE WELCH

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, LLP MEMBER RODERIC UNWIN

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

12/12/0912 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 ANNUAL RETURN MADE UP TO 23/11/09

View Document

18/11/0918 November 2009 LLP MEMBER APPOINTED MR MICHAEL KING

View Document

21/10/0921 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / EMMA LOUISE CAMPBELL / 01/10/2009

View Document

21/10/0921 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG PETER HOYLAND / 01/10/2009

View Document

21/10/0921 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH TROMAN / 01/10/2009

View Document

21/10/0921 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RODERIC PHILIP UNWIN / 01/10/2009

View Document

21/10/0921 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / DARREN ANTHONY JAMES / 01/10/2009

View Document

21/10/0921 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / HOLLY CLAIRE RITSON / 01/10/2009

View Document

03/09/093 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/08/097 August 2009 MEMBER'S PARTICULARS DEFINITIVE CONSULTING INITIATIVES LIMITED

View Document

26/02/0926 February 2009 CURRSHO FROM 30/11/2009 TO 30/04/2009

View Document

20/02/0920 February 2009 LLP MEMBER APPOINTED RODERIC PHILIP UNWIN

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED CRAIG PETER HOYLAND

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED SARAH ELIZABETH TROMAN

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED HOLLY CLAIRE RITSON

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED EMMA LOUISE CAMPBELL

View Document

25/11/0825 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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