DIGITAL APPLIANCE CONTROLS (UK) LIMITED

02507920
70 GRACECHURCH STREET SUITE 423 LONDON EC3V 0HR

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 22 Buy now
06 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 officers Change of particulars for director (Mr Peter Ronald Martinson) 2 Buy now
27 Nov 2023 officers Appointment of director (Mrs Lynne Blakey Beutlich) 2 Buy now
27 Nov 2023 officers Appointment of director (Mr Peter Ronald Martinson) 2 Buy now
08 Nov 2023 accounts Annual Accounts 19 Buy now
28 Jun 2023 officers Change of particulars for director (Mr Kin Fai Henry Ma) 2 Buy now
26 Jun 2023 officers Termination of appointment of director (Derek Shaw) 1 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 18 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 officers Change of particulars for director (Kin Fai Henry Ma) 2 Buy now
09 Sep 2021 officers Change of particulars for director (Ms Bente Bulow Bundgaard-Antoine) 2 Buy now
11 Jul 2021 accounts Annual Accounts 18 Buy now
02 Jul 2021 officers Change of particulars for director (Kin Fai Henry Ma) 2 Buy now
01 Jul 2021 officers Appointment of director (Kin Fai Henry Ma) 2 Buy now
30 Jun 2021 officers Termination of appointment of director (Martin Benedict Fernandez) 1 Buy now
30 Jun 2021 officers Termination of appointment of secretary (Martin Benedict Fernandez) 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 accounts Annual Accounts 19 Buy now
09 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 78 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 officers Change of particulars for director (Ms Bente Bulow Bundgaard-Antoine) 2 Buy now
22 May 2018 accounts Annual Accounts 18 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 18 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2017 incorporation Memorandum Articles 12 Buy now
22 Feb 2017 resolution Resolution 2 Buy now
22 Feb 2017 resolution Resolution 2 Buy now
17 Feb 2017 capital Return of Allotment of shares 4 Buy now
03 Feb 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
03 Feb 2017 capital Statement of capital (Section 108) 3 Buy now
03 Feb 2017 insolvency Solvency Statement dated 03/02/17 4 Buy now
03 Feb 2017 resolution Resolution 2 Buy now
19 Oct 2016 officers Termination of appointment of secretary (Teresa Field) 1 Buy now
31 May 2016 accounts Annual Accounts 15 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
18 Sep 2015 officers Appointment of director (Mr Derek Shaw) 2 Buy now
27 Apr 2015 accounts Annual Accounts 14 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 14 Buy now
04 Jun 2014 officers Appointment of director (Mrs Bente Bulow Bundgaard-Antoine) 2 Buy now
04 Jun 2014 officers Termination of appointment of director (William Lyall) 1 Buy now
24 Apr 2014 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Annual Accounts 13 Buy now
22 Apr 2013 annual-return Annual Return 4 Buy now
23 May 2012 accounts Annual Accounts 14 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 officers Termination of appointment of director (Renata Jungo Bruengger) 1 Buy now
09 May 2011 accounts Annual Accounts 14 Buy now
29 Apr 2011 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Mr William Lyall) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Martin Benedict Fernandez) 2 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 officers Change of particulars for secretary (Ms Teresa Field) 1 Buy now
29 Apr 2010 officers Change of particulars for secretary (Mr Martin Benedict Fernandez) 1 Buy now
29 Apr 2010 officers Change of particulars for director (Renata Jungo Bruengger) 2 Buy now
16 Apr 2010 accounts Annual Accounts 14 Buy now
15 Jun 2009 accounts Annual Accounts 30 Buy now
15 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
12 Mar 2009 officers Secretary's change of particulars / teresa field / 01/03/2009 1 Buy now
27 Jan 2009 officers Appointment terminated director carl bauer 1 Buy now
17 Dec 2008 accounts Annual Accounts 30 Buy now
20 Oct 2008 officers Secretary appointed teresa field 2 Buy now
20 Oct 2008 officers Appointment terminated secretary william lyall 1 Buy now
29 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
22 Jan 2008 accounts Annual Accounts 34 Buy now
09 May 2007 annual-return Return made up to 01/04/07; full list of members 8 Buy now
28 Dec 2006 accounts Annual Accounts 33 Buy now
19 Oct 2006 address Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ 1 Buy now
28 Apr 2006 annual-return Return made up to 01/04/06; full list of members 8 Buy now
23 Jan 2006 accounts Delivery ext'd 3 mth 30/09/05 2 Buy now
29 Dec 2005 accounts Annual Accounts 39 Buy now
21 Nov 2005 officers New secretary appointed 2 Buy now
18 Jun 2005 accounts Delivery ext'd 3 mth 30/09/04 2 Buy now
08 Apr 2005 annual-return Return made up to 01/04/05; full list of members 8 Buy now
07 Sep 2004 accounts Annual Accounts 29 Buy now
27 Jul 2004 accounts Delivery ext'd 3 mth 30/09/03 2 Buy now
20 Apr 2004 annual-return Return made up to 01/04/04; full list of members 8 Buy now
18 Aug 2003 accounts Annual Accounts 29 Buy now
11 Jul 2003 accounts Delivery ext'd 3 mth 30/09/02 1 Buy now
25 Apr 2003 annual-return Return made up to 01/04/03; full list of members 8 Buy now
20 Nov 2002 accounts Annual Accounts 29 Buy now
06 Jul 2002 miscellaneous Miscellaneous 2 Buy now
26 Jun 2002 accounts Delivery ext'd 3 mth 30/09/01 1 Buy now
01 May 2002 address Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB 1 Buy now
29 Apr 2002 annual-return Return made up to 01/04/02; full list of members 7 Buy now
18 Apr 2002 accounts Amended Accounts 34 Buy now
05 Nov 2001 officers New director appointed 2 Buy now
04 Nov 2001 officers Director resigned 1 Buy now
04 Nov 2001 officers New director appointed 2 Buy now
01 Nov 2001 accounts Annual Accounts 33 Buy now