DVCOM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2424 January 2024 Change of details for Mr Vijayakumar Veerasamy as a person with significant control on 2024-01-04

View Document

05/01/245 January 2024 Director's details changed for Mrs Dhavamanidevi Subramanian on 2022-12-07

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Director's details changed for Mr Vijayakumar Veerasamy on 2022-12-07

View Document

09/12/229 December 2022 Change of details for Mr Vijayakumar Veerasamy as a person with significant control on 2022-12-07

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/09/2224 September 2022 Director's details changed for Mr Vijayakumar Veerasamy on 2022-09-24

View Document

24/09/2224 September 2022 Director's details changed for Mrs Dhavamanidev Subramanian on 2022-09-24

View Document

24/09/2224 September 2022 Director's details changed for Mrs Dhavamanidev Subramanian on 2022-09-24

View Document

24/09/2224 September 2022 Director's details changed for Mr Vijayakumar Veerasamy on 2022-09-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Vijayakumar Veerasamy on 2021-12-22

View Document

23/12/2123 December 2021 Change of details for Mr Vijayakumar Veerasamy as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Director's details changed for Mrs Dhavamanidev Subramanian on 2021-12-22

View Document

10/11/2110 November 2021 Appointment of Mrs Dhavamanidev Subramanian as a director on 2021-11-03

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

09/07/219 July 2021 Termination of appointment of Dhavamanidevi Subramanian as a director on 2021-07-09

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

17/12/1917 December 2019 CESSATION OF DHAVAMANIDEVI SUBRAMANIAN AS A PSC

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR VEERASAMY / 06/04/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DHAVAMANIDEVI SUBRAMANIAN / 04/03/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHAVAMANIDEVI SUBRAMANIAN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DHAVAMANIDEVI SUBRAMANIAN / 20/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

08/03/178 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAMANIDEVI SUBRAMANIAN / 08/09/2015

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY DHAVAMANIDEVI SUBRAMANIAN

View Document

21/04/1521 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAMANIDEVI SUBRAMANIAN / 20/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR VEERASAMY / 20/04/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 11 BLACKBURN WAY HOUNSLOW TW4 5AH

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MR DHAVAMANIDEVI SUBRAMANIAN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR VEERASAMY / 20/01/2012

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/01/1120 January 2011 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