DCK GROUP LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewGroup of companies' accounts made up to 2025-02-28

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-03-15 with updates

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-02-29

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Registration of charge 053932820007, created on 2024-05-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

04/03/244 March 2024 Group of companies' accounts made up to 2023-02-28

View Document

22/02/2422 February 2024 Appointment of Mr Daniel Colyer as a secretary on 2024-02-16

View Document

06/11/236 November 2023 Termination of appointment of Ian Matthew Byrne as a director on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Ian Matthew Byrne as a secretary on 2023-11-06

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-02-28

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

11/01/1911 January 2019 CURREXT FROM 31/01/2019 TO 28/02/2019

View Document

06/11/186 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

03/11/173 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053932820006

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053932820004

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIEN THOMASON

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

03/11/163 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 52550.0

View Document

03/11/163 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053932820005

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON

View Document

28/04/1628 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 ADOPT ARTICLES 29/11/2012

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053932820004

View Document

20/03/1520 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

08/08/148 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/148 August 2014 10/07/14 STATEMENT OF CAPITAL GBP 67564.3

View Document

08/08/148 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/08/144 August 2014 SOLVENCY STATEMENT DATED 10/07/14

View Document

04/08/144 August 2014 STATEMENT BY DIRECTORS

View Document

04/08/144 August 2014 04/08/14 STATEMENT OF CAPITAL GBP 75071.5

View Document

04/08/144 August 2014 REDUCE SHARE PREM A/C TO NIL 10/07/2014

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONGDON

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR KEVIN JOHN LYON

View Document

15/01/1315 January 2013 04/12/12 STATEMENT OF CAPITAL GBP 75071.5

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR GAYNOR WILSON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCGINLAY

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/124 December 2012 STATEMENT BY DIRECTORS

View Document

04/12/124 December 2012 SOLVENCY STATEMENT DATED 04/12/12

View Document

04/12/124 December 2012 REDUCE ISSUED CAPITAL 04/12/2012

View Document

04/12/124 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 75071.50

View Document

28/03/1228 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HUGH MCGINLAY / 01/04/2010

View Document

29/03/1129 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HUGH MCGINLAY / 01/11/2009

View Document

02/12/092 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BYRNE / 01/01/2009

View Document

01/08/081 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/03/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 S-DIV 21/04/05

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 21/04/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 £ NC 1000/100000 21/04

View Document

11/05/0511 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0511 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0511 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0511 May 2005 SUBDIVISION, PUR CHASEM 21/04/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED BROOMCO (3721) LIMITED CERTIFICATE ISSUED ON 10/05/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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