DCK GROUP LIMITED

05393282
13 RADFORD CRESCENT BILLERICAY ENGLAND CM12 0DG

Documents

Documents
Date Category Description Pages
19 Oct 2024 resolution Resolution 3 Buy now
19 Oct 2024 incorporation Memorandum Articles 24 Buy now
04 May 2024 incorporation Memorandum Articles 26 Buy now
04 May 2024 resolution Resolution 3 Buy now
03 May 2024 mortgage Registration of a charge 28 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 accounts Annual Accounts 47 Buy now
22 Feb 2024 officers Appointment of secretary (Mr Daniel Colyer) 2 Buy now
06 Nov 2023 officers Termination of appointment of director (Ian Matthew Byrne) 1 Buy now
06 Nov 2023 officers Termination of appointment of secretary (Ian Matthew Byrne) 1 Buy now
25 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 43 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 accounts Annual Accounts 44 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 45 Buy now
29 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 40 Buy now
28 Oct 2019 officers Change of particulars for director (Mr Alan Richard Witzenfeld) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 accounts Change Account Reference Date Company Current Extended 3 Buy now
06 Nov 2018 accounts Annual Accounts 38 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 36 Buy now
21 Jun 2017 mortgage Registration of a charge 64 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2017 officers Termination of appointment of director (Vivien Thomason) 1 Buy now
10 Nov 2016 accounts Annual Accounts 38 Buy now
03 Nov 2016 capital Notice of cancellation of shares 4 Buy now
03 Nov 2016 capital Return of purchase of own shares 3 Buy now
14 Oct 2016 mortgage Registration of a charge 25 Buy now
18 May 2016 officers Termination of appointment of director (Kevin John Lyon) 2 Buy now
28 Apr 2016 annual-return Annual Return 8 Buy now
28 Apr 2016 officers Termination of appointment of director (Kevin John Lyon) 1 Buy now
01 Feb 2016 resolution Resolution 50 Buy now
12 Aug 2015 accounts Annual Accounts 32 Buy now
02 Jul 2015 mortgage Registration of a charge 57 Buy now
20 Mar 2015 annual-return Annual Return 9 Buy now
08 Jan 2015 accounts Annual Accounts 38 Buy now
08 Aug 2014 resolution Resolution 3 Buy now
08 Aug 2014 capital Notice of cancellation of shares 5 Buy now
08 Aug 2014 capital Return of purchase of own shares 3 Buy now
04 Aug 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Aug 2014 capital Statement of capital (Section 108) 6 Buy now
04 Aug 2014 insolvency Solvency statement dated 10/07/14 1 Buy now
04 Aug 2014 resolution Resolution 3 Buy now
24 Mar 2014 annual-return Annual Return 9 Buy now
06 Feb 2014 officers Termination of appointment of director (Stephen John Longdon) 1 Buy now
08 Jul 2013 accounts Annual Accounts 40 Buy now
25 Mar 2013 annual-return Annual Return 11 Buy now
15 Feb 2013 officers Appointment of director (Mr Kevin John Lyon) 5 Buy now
15 Jan 2013 capital Return of Allotment of shares 7 Buy now
15 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2013 accounts Annual Accounts 36 Buy now
13 Dec 2012 officers Termination of appointment of director (Gaynor Wilson) 2 Buy now
13 Dec 2012 officers Termination of appointment of director (Vincent Hugh Mcginlay) 2 Buy now
07 Dec 2012 mortgage Particulars of a mortgage or charge 19 Buy now
04 Dec 2012 capital Statement of capital (Section 108) 6 Buy now
04 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Dec 2012 insolvency Solvency statement dated 04/12/12 1 Buy now
04 Dec 2012 resolution Resolution 6 Buy now
28 Mar 2012 annual-return Annual Return 11 Buy now
18 Jan 2012 accounts Annual Accounts 35 Buy now
29 Mar 2011 annual-return Annual Return 12 Buy now
29 Mar 2011 officers Change of particulars for director (Vincent Hugh Mcginlay) 2 Buy now
07 Sep 2010 accounts Annual Accounts 33 Buy now
17 Mar 2010 annual-return Annual Return 13 Buy now
17 Mar 2010 officers Change of particulars for director (Vincent Hugh Mcginlay) 2 Buy now
02 Dec 2009 accounts Annual Accounts 33 Buy now
18 Mar 2009 annual-return Return made up to 15/03/09; full list of members 11 Buy now
18 Mar 2009 officers Director and secretary's change of particulars / ian byrne / 01/01/2009 1 Buy now
01 Aug 2008 accounts Annual Accounts 33 Buy now
26 Mar 2008 annual-return Return made up to 15/03/08; full list of members 11 Buy now
26 Nov 2007 accounts Annual Accounts 32 Buy now
30 Jul 2007 resolution Resolution 1 Buy now
12 Jun 2007 annual-return Return made up to 15/03/07; no change of members 9 Buy now
30 Oct 2006 annual-return Return made up to 15/03/06; full list of members; amend 11 Buy now
20 Jun 2006 accounts Annual Accounts 32 Buy now
13 Apr 2006 officers New director appointed 1 Buy now
10 Apr 2006 annual-return Return made up to 15/03/06; full list of members 8 Buy now
24 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2005 capital S-div 21/04/05 1 Buy now
11 May 2005 capital Ad 21/04/05--------- £ si 20000@.1=2000 £ ic 96000/98000 2 Buy now
11 May 2005 capital Ad 21/04/05--------- £ si 959990@.1=95999 £ ic 1/96000 4 Buy now
11 May 2005 capital Nc inc already adjusted 21/04/05 1 Buy now
11 May 2005 resolution Resolution 2 Buy now
11 May 2005 resolution Resolution 2 Buy now
11 May 2005 resolution Resolution 2 Buy now
11 May 2005 resolution Resolution 2 Buy now
11 May 2005 resolution Resolution 2 Buy now
11 May 2005 resolution Resolution 33 Buy now
11 May 2005 accounts Accounting reference date shortened from 31/03/06 to 31/01/06 1 Buy now
11 May 2005 address Registered office changed on 11/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ 1 Buy now
11 May 2005 officers Secretary resigned;director resigned 1 Buy now