Advanced company searchLink opens in new window

DISPOSABLE CUBICLE CURTAINS LIMITED

Company number 05215910

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)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
21 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
02 Dec 2022 CH01 Director's details changed for Mr Matthew Wheeler on 1 April 2022
25 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
24 Feb 2022 TM01 Termination of appointment of Timothy Andrew Carter as a director on 31 December 2021
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Aug 2021 TM01 Termination of appointment of Malcolm Kennedy Hunt Moss as a director on 12 August 2021
16 Aug 2021 AP01 Appointment of Harry Jacob Thomas as a director on 12 August 2021
28 Jun 2021 MR01 Registration of charge 052159100008, created on 28 June 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
10 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
10 Sep 2020 PSC02 Notification of Michigan Growth Capital Partners Ii Lp as a person with significant control on 10 September 2020
15 Nov 2019 AA Accounts for a small company made up to 28 February 2019
06 Sep 2019 AD01 Registered office address changed from C/O All in One Medical (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF to C/O Hygenica (Dccl Group) Enterprise Drive Four Ashes Wolverhampton WV10 7DF on 6 September 2019
29 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
27 Aug 2019 CH01 Director's details changed for Mr Matthew Wheeler on 27 August 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2019 AP01 Appointment of Dr Timothy Andrew Carter as a director on 7 March 2019
15 Feb 2019 TM01 Termination of appointment of Matthew James Clark as a director on 8 February 2019
05 Dec 2018 AA Accounts for a small company made up to 28 February 2018
10 Oct 2018 AP01 Appointment of Mr Matthew James Clark as a director on 1 October 2018
05 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates