DKI CONSORTIA LIMITED
Status | ACTIVE |
Company No. | 07806426 |
Category | Private Limited Company |
Incorporated | 12 Oct 2011 |
Age | 12 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DKI CONSORTIA LIMITED is an active private limited company with number 07806426. It was incorporated 12 years, 7 months, 18 days ago, on 12 October 2011. The company address is 6 Charlecote Mews 6 Charlecote Mews, Winchester, SO23 8SR, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 21 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type dormant
Date: 23 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Cessation of a person with significant control
Date: 23 Sep 2022
Action Date: 20 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gorvin Family Ltd
Cessation date: 2022-09-20
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Gerard Gorvin
Termination date: 2021-10-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gorvin Family Ltd
Notification date: 2021-09-22
Documents
Notification of a person with significant control
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Il Ghany Family Limited
Notification date: 2021-09-22
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Change to a person with significant control
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-09-22
Psc name: Denley King International Worldwide Limited
Documents
Appoint person director company with name date
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-22
Officer name: Mrs Rebecca Elise Ilghany
Documents
Appoint person director company with name date
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Gerard Gorvin
Appointment date: 2021-04-19
Documents
Resolution
Date: 09 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Termination secretary company with name termination date
Date: 21 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Gerard Gorvin
Termination date: 2019-10-11
Documents
Accounts with accounts type dormant
Date: 22 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: 2/3 North Mews London WC1N 2JP
Change date: 2018-07-02
New address: 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR
Documents
Accounts with accounts type dormant
Date: 01 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 25 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 23 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Some Companies
179 PORTLAND ROAD,HOVE,BN3 5QJ
Number: | 05951841 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMAN OCCUPATIONAL HEALTH LIMITED
23 HAMPDEN ROAD,AYLESBURY,HP22 6HU
Number: | 08824164 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 NORTH PROMENADE,CLEETHORPE,DN35 8SJ
Number: | 03071896 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDONALD CIVIL ENGINEERING LIMITED
47 PARK LEA,SUNDERLAND,SR3 3TA
Number: | 06248020 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERVA HOUSE BRUNTLAND ROAD,ABERDEEN,AB12 4QL
Number: | SC370713 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
181 HUDDERSFIELD ROAD,OLDHAM,OL3 5NU
Number: | 11967358 |
Status: | ACTIVE |
Category: | Private Limited Company |