DCLX LIMITED

Unit 12 Klinger Industrial Park Unit 12 Klinger Industrial Park, Sidcup, DA14 5AF, Kent, England
StatusACTIVE
Company No.06242467
CategoryPrivate Limited Company
Incorporated10 May 2007
Age17 years, 13 days
JurisdictionEngland Wales

SUMMARY

DCLX LIMITED is an active private limited company with number 06242467. It was incorporated 17 years, 13 days ago, on 10 May 2007. The company address is Unit 12 Klinger Industrial Park Unit 12 Klinger Industrial Park, Sidcup, DA14 5AF, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Leigh Douglas Simpson

Change date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Mr Alex Girdwood

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Coombe

Change date: 2022-06-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-15

Officer name: Mrs Rosalind Coombe

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony Leigh Douglas Simpson

Change date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Girdwood

Change date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Coombe

Change date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: Unit 12 Klinger Industrial Park Edgington Way Sidcup Kent DA14 5AF

Old address: Unit 24 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ England

Change date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062424670001

Charge creation date: 2020-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Leigh Douglas Simpson

Change date: 2017-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Alex Girdwood

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Duncan Coombe

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Old address: 78 Gerda Road New Eltham London SE9 3SJ

Change date: 2016-03-09

New address: Unit 24 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Leigh Douglas Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosalind Coombe

Change date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Coombe

Change date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Address

Type: AD01

Old address: 28 Strickland Street Deptford London SE84JB

Change date: 2010-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Girdwood

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Coombe

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 08 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP000597
Status:ACTIVE
Category:Industrial and Provident Society

BRT CAFE LTD

84 HIGH STREET,LONDON,NW10 4SJ

Number:09594198
Status:ACTIVE
Category:Private Limited Company

DOCTOR EMPORIUM LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10177829
Status:LIQUIDATION
Category:Private Limited Company

MEDICAL TRADE L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL023506
Status:ACTIVE
Category:Limited Partnership
Number:IP00709C
Status:ACTIVE
Category:Industrial and Provident Society

OMGTASTE LTD.

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:10416138
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