DH HOLDCO UK LTD: Filings
Overview
Company Name | DH HOLDCO UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12888961 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for DH HOLDCO UK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Hans Tony Vandewyngaerde as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Colin Henderson as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Dh Target Uk Ltd as a person with significant control on Nov 11, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 17, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Suite 2, Riverside Studio 2 Embankment Sovereign Street Leeds LS1 4BA England to Suite 2, Riverside Studio, 2 Embankment Sovereign Street Leeds LS1 4BA on Sep 30, 2021 | 1 pages | AD01 | ||
Registered office address changed from Suite 2, Riverside Studio 2 Embankment Sovereign Street Leeds LS1 4BA England to Suite 2, Riverside Studio 2 Embankment Sovereign Street Leeds LS1 4BA on Sep 30, 2021 | 1 pages | AD01 | ||
Registered office address changed from Royal Pavilion Wellesley Aldershot Hampshire GU11 1PZ United Kingdom to Suite 2, Riverside Studio 2 Embankment Sovereign Street Leeds LS1 4BA on Sep 22, 2021 | 1 pages | AD01 | ||
Current accounting period extended from Mar 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Termination of appointment of Steven James Turpie as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Charles Woodfine as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Neal Halbard as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Neil Dearlove as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Hans Tony Vandewyngaerde as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Colin Henderson as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrea Fiumicelli as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Apr 01, 2021
| 3 pages | SH01 | ||
Current accounting period shortened from Sep 30, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0