DC PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Resolutions

View Document

17/01/2517 January 2025 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Registration of charge 076777490008, created on 2024-11-25

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 300 st. John Street London EC1V 4PA England to 32-38 Saffron Hill London EC1N 8FH on 2024-05-02

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Change of details for Dcd International Limited as a person with significant control on 2023-08-31

View Document

11/09/2311 September 2023 Director's details changed for Mr George Philip Rockett on 2023-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

29/09/2229 September 2022 Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU England to PO Box EC1V 4PA 300 st John Street London EC1V 4PA on 2022-09-29

View Document

29/09/2229 September 2022 Registered office address changed from PO Box EC1V 4PA 300 st John Street London EC1V 4PA England to 300 st. John Street London EC1V 4PA on 2022-09-29

View Document

20/09/2220 September 2022 Satisfaction of charge 2 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 076777490007 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 076777490006 in full

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/192 July 2019 CESSATION OF DCD HOLDINGS LIMITED AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCD INTERNATIONAL LIMITED

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076777490007

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076777490006

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR GRAHAM ANDREW DUNCAN

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076777490005

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCD HOLDINGS LIMITED

View Document

30/06/1730 June 2017 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076777490004

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BANHAM

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076777490003

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SCARBROUGH

View Document

03/07/153 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD BANHAM / 01/06/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PHILIP ROCKETT / 01/06/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SCARBROUGH / 01/06/2014

View Document

10/12/1410 December 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR GRAHAM DUNCAN

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ADOPT ARTICLES 19/12/2012

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1231 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED TOWARDS NET ZERO LIMITED CERTIFICATE ISSUED ON 13/07/11

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1121 June 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