DCO PROPERTIES LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewChange of details for Ms Deborah Thompson as a person with significant control on 2025-09-30

View Document

03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2022-11-30

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Registered office address changed from PO Box 4385 13038185 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2023-04-13

View Document

18/01/2318 January 2023 Registered office address changed to PO Box 4385, 13038185 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-18

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Confirmation statement made on 2021-11-22 with updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/07/2111 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2021-07-11

View Document

11/07/2111 July 2021 REGISTERED OFFICE CHANGED ON 11/07/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/04/2118 April 2021 REGISTERED OFFICE CHANGED ON 18/04/2021 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH THOMPSON / 07/04/2021

View Document

23/11/2023 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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