DCO PROPERTIES LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Change of details for Ms Deborah Thompson as a person with significant control on 2025-09-30 |
03/09/253 September 2025 New | Accounts for a dormant company made up to 2024-11-30 |
08/12/248 December 2024 | Confirmation statement made on 2024-11-22 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
10/05/2410 May 2024 | Accounts for a dormant company made up to 2022-11-30 |
10/12/2310 December 2023 | Confirmation statement made on 2023-11-22 with updates |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
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 |
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 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-22 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
19/02/2219 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Confirmation statement made on 2021-11-22 with updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
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 |
11/07/2111 July 2021 | REGISTERED OFFICE CHANGED ON 11/07/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
18/04/2118 April 2021 | REGISTERED OFFICE CHANGED ON 18/04/2021 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND |
07/04/217 April 2021 | REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
07/04/217 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH THOMPSON / 07/04/2021 |
23/11/2023 November 2020 | 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