DCP VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2024-02-29

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/10/227 October 2022 Change of details for Dampac Holdings Ltd as a person with significant control on 2022-10-07

View Document

06/10/226 October 2022 Registered office address changed from Suite 48 Speirsbridge Business Park Speirsbridge Way Glasgow G46 8NL Scotland to Suite 1.02 Greenlaw Works 6 Greenlaw Way Newton Mearns Glasgow G77 6EF on 2022-10-06

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

05/04/225 April 2022 Notification of Dampac Holdings Ltd as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Change of details for Mr Damian Pacitti as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Change of details for Mrs Christine Pacitti as a person with significant control on 2022-03-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM BLOCK 1 SUITE 41 SPIERSBRIDGE BUSINESS PARK THORNLEY BANK GLASGOW G46 8NL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/05/169 May 2016 01/03/16 STATEMENT OF CAPITAL GBP 2

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 15 LAGGAN ROAD NEWTON MEARNS GLASGOW G77 6LP

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 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