DC TEXTILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-10-31 |
30/11/2430 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/03/2421 March 2024 | Registered office address changed from Unit D Cavendish Workshops Plumpton Road Hoddesdon Hertfordshire EN11 0LB to Unit 1 Park Side Business Centre Plumpton Road Hoddesdon EN11 0ES on 2024-03-21 |
06/12/236 December 2023 | Micro company accounts made up to 2023-10-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-10-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/12/2111 December 2021 | Micro company accounts made up to 2021-10-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/11/1824 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
18/07/1718 July 2017 | CURREXT FROM 28/10/2017 TO 31/10/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 28 October 2016 |
28/10/1628 October 2016 | Annual accounts for year ending 28 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 October 2015 |
28/10/1528 October 2015 | Annual accounts for year ending 28 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 October 2014 |
29/10/1429 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts for year ending 28 Oct 2014 |
27/10/1427 October 2014 | 27/10/14 STATEMENT OF CAPITAL GBP 6 |
17/11/1317 November 2013 | Annual accounts small company total exemption made up to 28 October 2013 |
28/10/1328 October 2013 | Annual accounts for year ending 28 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR APPOINTED MR HAMZA CHALCHAL |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM JAMAL HOUSE 14-16 STANHOPE ROAD LONDON N12 9DT ENGLAND |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 28 October 2012 |
31/10/1231 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
28/10/1228 October 2012 | Annual accounts for year ending 28 Oct 2012 |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM METEOR HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ |
15/01/1215 January 2012 | Annual accounts small company total exemption made up to 28 October 2011 |
26/10/1126 October 2011 | DISS40 (DISS40(SOAD)) |
26/10/1126 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
26/10/1126 October 2011 | CURREXT FROM 30/04/2011 TO 28/10/2011 |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANISH CHALCHAL / 25/10/2011 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM JAMAL HOUSE 12-16 STANHOPE ROAD LONDON N12 9DT |
23/08/1123 August 2011 | FIRST GAZETTE |
28/04/1028 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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