DK MANAGEMENT CO. LTD.

230 Shirley Road 230 Shirley Road, Hampshire, SO15 3HR
StatusACTIVE
Company No.02081595
CategoryPrivate Limited Company
Incorporated08 Dec 1986
Age37 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

DK MANAGEMENT CO. LTD. is an active private limited company with number 02081595. It was incorporated 37 years, 6 months, 10 days ago, on 08 December 1986. The company address is 230 Shirley Road 230 Shirley Road, Hampshire, SO15 3HR.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Derek Karl

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 23 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-23

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 11/08/03 from: c/o kes (uk) LIMITED 6 powerscroft road sidcup, kent DA14 5DT

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/97; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 23/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 23/07/91; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Capital

Type: PUC 2

Description: Ad 08/12/86--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 08 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/06/88; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spacewing components LIMITED\certificate issued on 12/01/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 31 Dec 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 31/12/86 from: temple house 20 holywell row london EC2A 4JB

Documents

View document PDF

Certificate incorporation

Date: 08 Dec 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

042017 CONSULTING LTD

UNIT 1 ROWAN COURT,WIMBLEDON,SW19 5EE

Number:10696953
Status:ACTIVE
Category:Private Limited Company

AVKN LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:10692783
Status:ACTIVE
Category:Private Limited Company

BN CONSULTANTS LLP

THE APL CENTRE,STEVENSTON,KA20 3LR

Number:SO304514
Status:ACTIVE
Category:Limited Liability Partnership

BOOKTWIN LIMITED

37 SUMMER STREET,ABERDEEN,AB10 1SB

Number:SC121799
Status:ACTIVE
Category:Private Limited Company

PHIVIDA HOLDINGS LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI651971
Status:ACTIVE
Category:Private Limited Company

TIMBER ART DESIGN UK LTD

108 ABBEY ROAD SOUTH,WREXHAM,LL13 9RF

Number:11359165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source