DC LIFESTYLE LIMITED - History of Changes


DateDescription
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete address 80 HIGH STREET FIRST FLOOR BRENTFORD ENGLAND TW8 8AE
2023-04-07 insert address 202 HIGH STREET BRENTFORD ENGLAND TW8 8AH
2023-04-07 update registered_address
2022-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2022 FROM 80 HIGH STREET FIRST FLOOR BRENTFORD TW8 8AE ENGLAND
2022-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2018-12-06 update account_category TOTAL EXEMPTION FULL => null
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-07 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-20 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 1A LEIGHTON ROAD, THE STABLES PETERDEN HOUSE EALING LONDON W13 9EL
2015-12-07 insert address 80 HIGH STREET FIRST FLOOR BRENTFORD ENGLAND TW8 8AE
2015-12-07 update registered_address
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1A LEIGHTON ROAD, THE STABLES PETERDEN HOUSE EALING LONDON W13 9EL
2015-09-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-24 update statutory_documents 19/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-23 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1A LEIGHTON ROAD, THE STABLES PETERDEN HOUSE EALING LONDON UNITED KINGDOM W13 9EL
2014-10-07 insert address 1A LEIGHTON ROAD, THE STABLES PETERDEN HOUSE EALING LONDON W13 9EL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-12 update statutory_documents 19/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-07 update statutory_documents 19/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 6023 - Other passenger land transport
2013-06-22 insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-05-18 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-22 update statutory_documents DIRECTOR APPOINTED MRS JANICE MAUREEN SHAILES
2013-03-22 update statutory_documents 01/09/12 STATEMENT OF CAPITAL GBP 99
2012-09-10 update statutory_documents 19/08/12 FULL LIST
2012-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN THOMAS HUTCHINSON
2012-05-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 19/08/11 FULL LIST
2010-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION