DCP FREEHOLDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Total exemption full accounts made up to 2022-03-31 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-03-31 |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Appointment of Ms Susan Cummings as a director on 2023-08-10 |
09/08/239 August 2023 | Notification of Alpha Re. Ltd as a person with significant control on 2023-08-02 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
09/08/239 August 2023 | Cessation of Dean Gareth Charnock as a person with significant control on 2023-08-02 |
08/08/238 August 2023 | Appointment of Alpha Re. Ltd as a director on 2023-08-02 |
08/08/238 August 2023 | Termination of appointment of Dean Gareth Charnock as a director on 2023-08-02 |
08/08/238 August 2023 | Registered office address changed from 41 Oldfields Road Sutton SM1 2NB England to Station House Station Road London SW13 0HT on 2023-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/05/226 May 2022 | Confirmation statement made on 2022-03-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Resolutions |
19/07/2119 July 2021 | Memorandum and Articles of Association |
19/07/2119 July 2021 | Resolutions |
07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-05-13 |
23/04/2123 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/204 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/208 May 2020 | DISS40 (DISS40(SOAD)) |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ABBY LYONS |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM FLAT 1 51 FERNLEA ROAD BALHAM LONDON SW12 9RT ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096997910002 |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
05/03/195 March 2019 | FIRST GAZETTE |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096997910001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 71 OSMOND GARDENS WALLINGTON SURREY SM6 8SX UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | CURRSHO FROM 31/07/2016 TO 31/03/2016 |
14/03/1614 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
23/07/1523 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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