DCA GROUP LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Certificate of change of name |
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
18/07/2518 July 2025 New | Certificate of change of name |
17/06/2517 June 2025 | Appointment of Rajesh Gupta as a director on 2025-06-17 |
17/06/2517 June 2025 | Termination of appointment of Nuala Thornton as a director on 2025-06-17 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
17/06/2517 June 2025 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The Old Offices, Urlay Nook Road Stockton TS160LA on 2025-06-17 |
17/03/2517 March 2025 | Notification of Nuala Thornton as a person with significant control on 2025-03-10 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-10 with updates |
14/03/2514 March 2025 | Accounts for a dormant company made up to 2025-02-28 |
14/03/2514 March 2025 | Appointment of Mrs Nuala Thornton as a director on 2025-03-10 |
14/03/2514 March 2025 | Notification of Cfs Secretaries Limited as a person with significant control on 2025-03-10 |
11/03/2511 March 2025 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-03-11 |
11/03/2511 March 2025 | Cessation of Peter Valaitis as a person with significant control on 2025-02-04 |
11/03/2511 March 2025 | Termination of appointment of Peter Valaitis as a director on 2025-02-04 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/02/244 February 2024 | Incorporation |
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