Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-06-20 |
delete address 1 CLEMENTS ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 3LY |
2019-06-20 |
delete company_previous_name DCA CORPORATION LTD |
2019-06-20 |
insert address 11 ELLAND ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 3JT |
2019-06-20 |
update registered_address |
2019-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM
1 CLEMENTS ROAD
WALTON-ON-THAMES
SURREY
KT12 3LY
UNITED KINGDOM |
2019-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JOHN COURTNEY / 01/05/2019 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2018-10-07 |
delete address 55 MELROSE GARDENS HERSHAM WALTON-ON-THAMES SURREY ENGLAND KT12 5HG |
2018-10-07 |
insert address 1 CLEMENTS ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 3LY |
2018-10-07 |
update registered_address |
2018-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN COURTNEY / 31/08/2018 |
2018-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM
55 MELROSE GARDENS
HERSHAM
WALTON-ON-THAMES
SURREY
KT12 5HG
ENGLAND |
2018-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN JOHN COURTNEY / 31/08/2018 |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
2018-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN COURTNEY / 09/12/2016 |
2018-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHN COURTNEY / 09/12/2016 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-21 |
update statutory_documents CESSATION OF BLESSING TAKA AS A PSC |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-01-08 |
delete address 91A GREEN LANE HERSHAM WALTON-ON-THAMES SURREY KT12 5EU |
2017-01-08 |
insert address 55 MELROSE GARDENS HERSHAM WALTON-ON-THAMES SURREY ENGLAND KT12 5HG |
2017-01-08 |
update registered_address |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
91A GREEN LANE
HERSHAM
WALTON-ON-THAMES
SURREY
KT12 5EU |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-08 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-08 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-03 |
update statutory_documents 28/04/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-06-08 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-08 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-07 |
update statutory_documents 28/04/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-06-07 |
delete address 91A GREEN LANE HERSHAM WALTON-ON-THAMES SURREY ENGLAND KT12 5EU |
2014-06-07 |
insert address 91A GREEN LANE HERSHAM WALTON-ON-THAMES SURREY KT12 5EU |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-16 |
update statutory_documents 28/04/14 FULL LIST |
2014-03-07 |
delete address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 7AU |
2014-03-07 |
insert address 91A GREEN LANE HERSHAM WALTON-ON-THAMES SURREY ENGLAND KT12 5EU |
2014-03-07 |
update registered_address |
2014-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
4 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU
UNITED KINGDOM |
2014-01-24 |
update statutory_documents SECRETARY APPOINTED MR IAN JOHN COURTNEY |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPER |
2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CAMPER |
2013-08-01 |
delete address 91A GREEN LANE WALTON ON THAMES SURREY KT12 5EU |
2013-08-01 |
insert address 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 7AU |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update registered_address |
2013-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
91A GREEN LANE
WALTON ON THAMES
SURREY
KT12 5EU |
2013-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-03 |
update statutory_documents 28/04/13 FULL LIST |
2012-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-30 |
update statutory_documents 28/04/12 FULL LIST |
2011-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-05-10 |
update statutory_documents 28/04/11 FULL LIST |
2010-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-05-05 |
update statutory_documents 28/04/10 FULL LIST |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN COURTNEY / 28/04/2010 |
2010-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS CAMPER / 28/04/2010 |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2008-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2007-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/05 FROM:
157-169 WALTON ROAD
EAST MOLESEY
SURREY KT8 0DX |
2005-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents COMPANY NAME CHANGED
TELEGESIS LIMITED
CERTIFICATE ISSUED ON 15/11/04 |
2004-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-05-10 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/03 FROM:
UNIT 9 THE CALVERT CENTRE
WOODMANCOTT
WINCHESTER
HAMPSHIRE SO21 3BN |
2003-05-28 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-05-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/02 FROM:
13/17 HURSLEY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 2FW |
2001-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-30 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
2000-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
2000-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-25 |
update statutory_documents SECRETARY RESIGNED |
1999-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents £ NC 100/200
30/06/99 |
1999-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/99 |
1999-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/99 FROM:
13-17 HURSLEY ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 2FW |
1999-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-17 |
update statutory_documents COMPANY NAME CHANGED
DCA CORPORATION LTD
CERTIFICATE ISSUED ON 18/05/99 |
1999-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-10 |
update statutory_documents SECRETARY RESIGNED |
1999-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |