DCABLING COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MR PLAMEN GEORGIEV ZAYCHEV / 17/03/2021 |
17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MR YORDAN MINCHEV / 17/03/2021 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PLAMEN GEORGIEV ZAYCHEV / 17/03/2021 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR YORDAN MINCHEV / 17/03/2021 |
17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM STUDIO B TERRA FINANCE 19B HIGH STREET REIGATE RH2 9AA UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM C/O TERRA FINANCE LTD CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PLAMEN GEORGIEV ZAYCHEV / 25/11/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
06/05/146 May 2014 | COMPANY NAME CHANGED DCABLING COMMUNICATIONS LTD LTD CERTIFICATE ISSUED ON 06/05/14 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/10/132 October 2013 | COMPANY NAME CHANGED ROBIN HOOD DATA CABLING LTD. CERTIFICATE ISSUED ON 02/10/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
31/05/1331 May 2013 | DIRECTOR APPOINTED MR YORDAN MINCHEV |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 22A ST ALBANS LANE LONDON NW11 7QE UNITED KINGDOM |
28/05/1328 May 2013 | COMPANY NAME CHANGED PLAMEN ZAYGHEV LIMITED CERTIFICATE ISSUED ON 28/05/13 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/09/1221 September 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1121 June 2011 | DIRECTOR APPOINTED PLAMEN GEORGIEV ZAYCHEV |
21/06/1121 June 2011 | 15/06/11 STATEMENT OF CAPITAL GBP 1 |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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