DCV TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-05-31 |
10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
17/01/2417 January 2024 | Director's details changed for Mr Chanka Duminda Dabare on 2024-01-17 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
28/11/2328 November 2023 | Appointment of Mr Chanka Duminda Dabare as a director on 2023-11-28 |
28/11/2328 November 2023 | Termination of appointment of Ronald Christopher Mathews as a director on 2023-11-28 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-05-31 |
05/09/235 September 2023 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-05 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-05-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RONALD MATHEWS |
21/04/2021 April 2020 | DIRECTOR APPOINTED MRS DORIS DABARE |
18/03/2018 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PRANGIGE DUMINDA CHANAKA DABARE / 19/06/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/05/181 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/05/172 May 2017 | FIRST GAZETTE |
26/07/1626 July 2016 | SECRETARY APPOINTED MRS DORIS ANNA DABARE |
22/06/1622 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/05/163 May 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/151 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RN |
20/06/1520 June 2015 | DISS40 (DISS40(SOAD)) |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/06/1416 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/08/1329 August 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/09/116 September 2011 | REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 48 BOX LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0DJ ENGLAND |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN |
15/06/1115 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/11/108 November 2010 | APPOINTMENT TERMINATED, SECRETARY PRANGIGE DABARE |
05/11/105 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PRANGIGE DABARE |
04/11/104 November 2010 | DIRECTOR APPOINTED MR RONALD CHRISTOPHER MATHEWS |
24/06/1024 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRANGIGE DABARE / 01/07/2009 |
10/07/0910 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRANGIGE CHANAKA / 01/07/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/05/095 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRANGIGE CHANAKA / 30/04/2009 |
05/05/095 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PRANGIGE CHANAKA / 30/04/2009 |
02/09/082 September 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/06/083 June 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
30/05/0830 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/05/0823 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/05/0816 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/12/0719 December 2007 | COMPANY NAME CHANGED DIGITAL CVS LIMITED CERTIFICATE ISSUED ON 19/12/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | SECRETARY RESIGNED |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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