DCI PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
16/06/2516 June 2025 | Confirmation statement made on 2025-03-27 with no updates |
30/12/2430 December 2024 | Accounts for a small company made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Accounts for a small company made up to 2023-03-31 |
01/11/231 November 2023 | Appointment of Mr Alex William Vickery as a director on 2023-10-25 |
10/07/2310 July 2023 | Satisfaction of charge 093927560004 in full |
10/07/2310 July 2023 | Satisfaction of charge 093927560005 in full |
10/07/2310 July 2023 | Satisfaction of charge 093927560007 in full |
10/07/2310 July 2023 | Satisfaction of charge 093927560006 in full |
10/07/2310 July 2023 | Satisfaction of charge 093927560003 in full |
10/07/2310 July 2023 | Satisfaction of charge 093927560002 in full |
10/07/2310 July 2023 | Satisfaction of charge 093927560001 in full |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Director's details changed for Mr John Antony William Biggin on 2023-03-27 |
13/06/2313 June 2023 | Registered office address changed from Truck East House Violet Hill Road Stowmarket IP14 1NN United Kingdom to Venture Road Lawn Farm Business Park Woolpit Bury St Edmunds Suffolk IP30 9RZ on 2023-06-13 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Confirmation statement made on 2023-03-27 with no updates |
13/06/2313 June 2023 | Change of details for Pi Holdings (Stowmarket) Limited as a person with significant control on 2023-03-27 |
06/04/236 April 2023 | Withdraw the company strike off application |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
27/01/2327 January 2023 | Application to strike the company off the register |
14/12/2214 December 2022 | Accounts for a small company made up to 2022-03-31 |
06/10/226 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-03-31 |
03/05/223 May 2022 | Accounts for a small company made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
19/07/1919 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
14/02/1914 February 2019 | CESSATION OF DCI GROUP HOLDINGS LIMITED AS A PSC |
14/02/1914 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PI HOLDINGS (STOWMARKET) LIMITED |
07/06/187 June 2018 | CESSATION OF DCI GROUP LIMITED AS A PSC |
07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCI GROUP HOLDINGS LIMITED |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093927560007 |
27/03/1827 March 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
25/04/1725 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
08/04/168 April 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
11/02/1611 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HOBSON / 15/01/2016 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093927560001 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093927560004 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093927560005 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093927560003 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093927560002 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093927560006 |
16/01/1516 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/01/1516 January 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
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