DRUM CUSSAC TECHNOLOGY LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

05/11/235 November 2023 Full accounts made up to 2023-01-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-01-31

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094398750002

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094398750001

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED GRÉGOIRE PINTON

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 26-32 OXFORD ROAD BOURNEMOUTH BH8 8EZ ENGLAND

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR PIERRE-HUBERT SÉGUIN

View Document

12/12/1912 December 2019 SECRETARY APPOINTED PIERRE-HUBERT SÉGUIN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK HYMAN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG SWEET

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANJAY JAWA

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED PATRICK PRINCE

View Document

29/11/1929 November 2019 CURREXT FROM 31/12/2019 TO 31/01/2020

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/11/184 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRUM CUSSAC GROUP LIMITED

View Document

04/11/184 November 2018 CESSATION OF SIMON ROBERT MAURY PHILIPS AS A PSC

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR CRAIG SWEET

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR SANJAY JAWA

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094398750002

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED DRUM CUSSAC AFRICA LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

15/04/1615 April 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM JOHN CARPENTER HOUSE 7 CARMELITE STREET LONDON EC4Y 0AN UNITED KINGDOM

View Document

15/04/1615 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094398750001

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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