DCN PROMOTIONS T/A NORMAN HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS STEPHANIE LOUISE NORMAN

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED DCN PROMOTIONS LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES NORMAN / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL CHARLES NORMAN / 20/04/2020

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES NORMAN / 05/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 3 OLD ESTATE YARD NORTH STOKE LANE, UPTON CHEYNEY BRISTOL BS30 6ND ENGLAND

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 494 BRISTOL ROAD SELLY OAK BIRMINGHAM B29 6BD ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 SUB-DIVISION 29/03/17

View Document

10/04/1710 April 2017 ADOPT ARTICLES 29/03/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O OPTIMISE ACCOUNTANTS 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/04/153 April 2015 REGISTERED OFFICE CHANGED ON 03/04/2015 FROM UNIT 55 27 COLMORE ROW BIRMINGHAM B3 2EW

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT 94B TEMPLE BAR GRACECHURCH SHOPPING CENTRE, THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PH UNITED KINGDOM

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES NORMAN / 01/04/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O UNIT 55 UNIT 55 27 COLMORE ROW BIRMINGHAM B3 2EW ENGLAND

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

11/04/1311 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/127 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MISS ROSANNA MAE CARA MEYER

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE WILLIAMS

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 186 HARBORNE LANE SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6TQ

View Document

01/06/101 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES NORMAN / 09/11/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: HKM LLP, ACCOUNTANCY THE OLD MILL, 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 COMPANY NAME CHANGED S K JEWELLERS LIMITED CERTIFICATE ISSUED ON 07/06/01

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 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