This company is commonly known as Dtc International Holdings Limited. The company was founded 8 years ago and was given the registration number 09926787. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64202 - Activities of production holding companies.
Name | : | DTC INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09926787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 22 December 2015 | Active |
Technology Park, 2 Second Avenue, Mawson Lakes, Australia, | Director | 14 February 2022 | Active |
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, England, PO15 7AB | Director | 20 May 2021 | Active |
Fusion 2, 1100 Parkway, Solent Business Park, Whiteley, United Kingdom, P015 7AB | Director | 31 March 2017 | Active |
Technology Park, 2 Second Avenue, Mawson Lakes, Australia, SA 5095 | Director | 20 May 2021 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 23 February 2016 | Active |
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 22 December 2015 | Active |
Codan Limited | ||
Notified on | : | 12 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Technology Park, 2 Second Avenue, Mawson Lakes, Australia, SA 5095 |
Nature of control | : |
|
Mr David Mcgovern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 338 Pier Avenue, Hermosa Beach, United States, 90254 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Officers | Second filing of director appointment with name. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.