Advanced company searchLink opens in new window

DC OUTSOURCING HOLDING U.K. LIMITED

Company number 04126664

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)
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
20 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
28 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
28 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
01 Mar 2016 AP01 Appointment of Stephani Long as a director on 26 February 2016
29 Feb 2016 TM01 Termination of appointment of Michael John Fucci as a director on 26 February 2016
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
05 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
03 Feb 2015 AD01 Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 5Th Floor 6 St Andrew Street London EC4A 3AE on 3 February 2015
31 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
31 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
24 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
04 Jun 2013 AP01 Appointment of Mr Michael John Fucci as a director
04 Jun 2013 AP01 Appointment of Mr Larry Neiterman as a director
03 Jun 2013 TM01 Termination of appointment of Ainar Aijala Jr as a director
03 Jun 2013 TM01 Termination of appointment of Douglas Lattner as a director
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
11 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Sarangapani Balaji on 17 December 2012
11 Jan 2013 CH01 Director's details changed for Ainar Dalton Aijala Jr on 17 December 2012
27 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Feb 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
29 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders