Dcr Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2019)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-10-31 Employees £1 0% Total assets £100 0%
R KILPATRICK HOLDINGS LIMITED
DUAL CORPORATE RISKS LIMITED
DCR HOLDINGS LIMITED
Visits Document Type Publication date Download link Registry Jan 16, 2024 Two appointments: a man and a woman,: a man and a woman Registry Dec 19, 2023 Resignation of one Director (a man) Registry Oct 13, 2023 Appointment of a man as Director and Finance Director Registry Sep 27, 2023 Resignation of one Director (a man) Registry Jul 14, 2023 Appointment of a woman Registry Feb 6, 2023 Appointment of a woman 4160... Registry Jun 10, 2022 Resignation of one Director (a woman) Registry Jan 28, 2021 Appointment of a man as Secretary Registry Dec 11, 2019 Resignation of one Director (a man) Registry Dec 11, 2019 Appointment of a woman Registry Oct 1, 2019 Appointment of a woman 4160... Registry Sep 11, 2019 Appointment of a man as Chartered Accountant and Director Registry Dec 31, 2018 Resignation of one Director (a man) Registry Aug 8, 2018 Resignation of one Secretary (a woman) Registry Oct 30, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 25, 2017 Second notification of strike-off action in london gazette Registry Feb 7, 2017 First notification of strike - off in london gazette Registry Jan 26, 2017 Striking off application by a company Registry Jan 3, 2017 Resignation of one Director Registry Dec 31, 2016 Resignation of one Chief Underwriting Officer and one Director (a man) Registry Dec 1, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Dec 1, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 30, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 30, 2016 Statement of capital Registry Nov 30, 2016 Solvency statement Registry Nov 30, 2016 Resolution Registry Nov 30, 2016 Return of allotment of shares Registry Nov 28, 2016 Appointment of a man as Director Registry Nov 28, 2016 Appointment of a person as Director Registry Oct 24, 2016 Three appointments: 3 men Registry Oct 4, 2016 Resignation of one Director Registry Sep 30, 2016 Resignation of one Claims Officer and one Director (a man) Registry Sep 13, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 3, 2016 Appointment of a man as Company Director and Director Registry Jun 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials May 23, 2016 Annual accounts Registry May 23, 2016 Consoli accounts of parent company for subsidiary company period ending Registry May 23, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry May 23, 2016 Audit exemption statement of guarantee by parent company for period ending Registry Apr 29, 2016 Resignation of one Insurance Underwriter and one Director (a man) Registry Apr 29, 2016 Resignation of one Director Registry Mar 30, 2016 Two appointments: 2 men Registry Mar 30, 2016 Appointment of a person as Director Registry Mar 30, 2016 Appointment of a person as Director 2597135... Registry Mar 24, 2016 Resignation of a woman Registry Feb 29, 2016 Statement of release / cease from charge / whole both / charge no 29 Registry Jan 5, 2016 Resignation of one Director Registry Dec 31, 2015 Resignation of one Chartered Accountant and one Director (a man) Registry Dec 16, 2015 Annual return Financials Aug 3, 2015 Annual accounts Registry Aug 3, 2015 Notice of agreement to exemption from audit of accounts for period ending Registry Jul 20, 2015 Consoli accounts of parent company for subsidiary company period ending Registry Jul 20, 2015 Audit exemption statement of guarantee by parent company for period ending Registry May 8, 2015 Appointment of a person as Secretary Registry May 8, 2015 Resignation of one Secretary Registry May 6, 2015 Registration of a charge / charge code Registry May 2, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 29, 2015 Appointment of a man as Secretary Registry Apr 29, 2015 Appointment of a man as Secretary 4160... Registry Dec 9, 2014 Annual return Financials Oct 30, 2014 Annual accounts Registry Oct 30, 2014 Consoli accounts of parent company for subsidiary company period ending Registry Oct 30, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Oct 30, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Aug 11, 2014 Appointment of a person as Director Registry Jul 11, 2014 Appointment of a woman Registry Jul 4, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Jun 24, 2014 Appointment of a man as Chartered Accountant and Director Registry Jun 20, 2014 Resignation of one Secretary Registry May 21, 2014 Appointment of a person as Secretary Registry May 21, 2014 Appointment of a person as Secretary 2593053... Registry May 21, 2014 Appointment of a woman as Secretary Registry May 1, 2014 Two appointments: 2 women Registry May 1, 2014 Appointment of a woman as Secretary Registry Apr 30, 2014 Resignation of one Secretary (a man) Registry Mar 7, 2014 Change of name 10 Registry Mar 7, 2014 Notice of change of name nm01 - resolution Registry Mar 7, 2014 Resolution Registry Feb 12, 2014 Change of particulars for director Registry Feb 3, 2014 Resignation of one Director Registry Jan 31, 2014 Resignation of one Finance Director and one Director (a man) Registry Jan 3, 2014 Annual return Registry Nov 4, 2013 Registration of a charge / charge code Registry Oct 18, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Jul 15, 2013 Change of registered office address Financials Mar 5, 2013 Annual accounts Registry Dec 24, 2012 Annual return Registry Dec 6, 2012 Resignation of one Director Registry Nov 30, 2012 Resignation of one Managing Director and one Director (a man) Registry Jul 30, 2012 Change of particulars for director Registry Jul 30, 2012 Change of particulars for director 2589055... Registry Jul 30, 2012 Change of particulars for director Registry Jul 30, 2012 Change of particulars for director 2589055... Registry Jul 30, 2012 Change of particulars for director Registry Jul 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 15, 2012 Statement of satisfaction in full or in part of mortgage or charge 7866006... Registry Jul 13, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 8, 2012 Mortgage Registry Jun 8, 2012 Particulars of a mortgage or charge Financials Feb 17, 2012 Annual accounts