Advanced company searchLink opens in new window

DCE GROUP LIMITED

Company number 00314592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
12 Oct 2023 TM01 Termination of appointment of Sarah Liesbeth Mertens as a director on 12 October 2023
11 Oct 2023 AP01 Appointment of Bradley John Pogalz as a director on 9 October 2023
06 Jan 2023 AA Accounts for a dormant company made up to 31 July 2022
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
04 Apr 2022 AP01 Appointment of Mr Sanjay Pancholi as a director on 30 March 2022
14 Feb 2022 TM01 Termination of appointment of David Ian Jowett as a director on 9 February 2022
14 Feb 2022 AP01 Appointment of Miss Christine Kerry Cook as a director on 8 February 2022
21 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
10 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
04 Jun 2019 TM01 Termination of appointment of Werner Peter Siring as a director on 23 May 2019
12 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
25 Mar 2019 AP01 Appointment of Mrs Sarah Liesbeth Mertens as a director on 15 March 2019
13 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
08 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
31 Oct 2016 CH04 Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
05 Apr 2016 AD01 Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016