D.R.C. LOCUMS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewRegistered office address changed from Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 18 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL on 2025-08-20

View Document

20/08/2520 August 2025 NewChange of details for D.R.C. Holding Company Ltd as a person with significant control on 2025-08-20

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Registration of charge 041549560008, created on 2024-03-20

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/01/228 January 2022 Full accounts made up to 2021-03-31

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON ALEXANDER ROBERT NORMAN STEWART / 01/04/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.R.C. HOLDING COMPANY LTD

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Registered office address changed from , 3rd Floor 60 Sloane Avenue, London, SW3 3DD, United Kingdom to Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ on 2017-02-03

View Document

03/02/173 February 2017 Registered office address changed from , Partis House Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ to Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ on 2017-02-03

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041549560007

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1630 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1626 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041549560006

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041549560005

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 01/08/2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR LUKE ALEXANDER WILLIAMS

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR TRISTAN RAMUS

View Document

17/03/1517 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STERLING

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN NICHOLAS RAMUS / 04/12/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM HERRON

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ADAM HERRON

View Document

01/04/141 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/09/1315 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013

View Document

28/02/1328 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 23/09/2012

View Document

02/09/122 September 2012 DIRECTOR APPOINTED JASON ALEXANDER ROBERT NORMAN STEWART

View Document

02/09/122 September 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PICKERSGILL

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR MICHAEL DAVID STERLING

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR IFTAB HUSSEIN

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR IFTAB HUSSEIN

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/03/2012

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR DOMINIC JAMES PICKERSGILL

View Document

15/03/1215 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/128 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 01/09/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 12/07/2011

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR IMRAAN LADAK

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAFFERALI LADAK

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/114 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED JONATHAN WRIGHT

View Document

13/01/1113 January 2011 ADOPT ARTICLES 20/12/2010

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED IFTAB HUSSEIN

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED JAFFERALI LADAK

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RAINEY

View Document

31/08/1031 August 2010 SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DE CHOISY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN CARD

View Document

21/05/1021 May 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRS INTERESTS 22/12/2009

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED SIMON JOHN DE CHOISY

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR ADRIAN RAINEY

View Document

08/01/108 January 2010 DIRECTOR APPOINTED DEEPAK JALAN

View Document

08/01/108 January 2010 DIRECTOR APPOINTED JAMES CAAN

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS

View Document

07/01/107 January 2010 TERMINATE SEC APPOINTMENT

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 143-145 QUEENSWAY BLETCHLEY MILTON KEYNES MK22 DY

View Document

07/01/107 January 2010 Registered office address changed from , 143-145 Queensway, Bletchley, Milton Keynes, Mk22 Dy on 2010-01-07

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR RIAZ DHANJI

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAZA DHANJI

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CARD / 01/03/2008

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY MELANIE KOUTSOU

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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