DCPROJECTSUK LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2021-04-30

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2021-06-27 with no updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2020-04-30

View Document

18/12/2318 December 2023 Administrative restoration application

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2022-06-27 with no updates

View Document

18/12/2318 December 2023 Registered office address changed from 89 Billy Lows Lane Potters Bar EN6 1UX England to 81 High Street Potters Bar Hertfordshire EN6 5AS on 2023-12-18

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 PREVSHO FROM 29/06/2020 TO 30/04/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANYEL CECCALDI

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZANETA CECCALDI

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 29 GRIMSDYKE CRESCENT BARNET EN5 4AQ UNITED KINGDOM

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANYEL CECCALDI / 10/10/2019

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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