DKKO LIMITED
Status | ACTIVE |
Company No. | 09674690 |
Category | Private Limited Company |
Incorporated | 07 Jul 2015 |
Age | 8 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DKKO LIMITED is an active private limited company with number 09674690. It was incorporated 8 years, 10 months, 28 days ago, on 07 July 2015. The company address is 24 Norwood Park, Huddersfield, HD2 2DU, West Yorkshire, England.
Company Fillings
Capital name of class of shares
Date: 22 Apr 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 19 Apr 2024
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 19 Apr 2024
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-02
Psc name: John Raymond Balme Hampton
Documents
Change to a person with significant control
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-02
Psc name: Mrs Katy Lauren Hampton
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2024
Action Date: 29 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096746900001
Charge creation date: 2024-02-29
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Olivia Jayne Bradbury
Appointment date: 2022-09-15
Documents
Notification of a person with significant control
Date: 16 Sep 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-10
Psc name: Katy Lauren Hampton
Documents
Cessation of a person with significant control
Date: 16 Sep 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-10
Psc name: Denis Martin Bradbury
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 12 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-12
Officer name: Karen Evelyn Bradbury
Documents
Change to a person with significant control
Date: 18 Jan 2022
Action Date: 23 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-23
Psc name: Mr Denis Martin Bradbury
Documents
Appoint person director company with name date
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-18
Officer name: Mrs Katy Lauren Hampton
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AAMD
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
New address: 24 Norwood Park Huddersfield West Yorkshire HD2 2DU
Old address: Herbert Brown House Whiteley Street Milnsbridge Huddersfield West Yorkshire HD3 4LT United Kingdom
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Capital allotment shares
Date: 21 May 2018
Action Date: 01 May 2018
Category: Capital
Type: SH01
Date: 2018-05-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Some Companies
B. R. & L. INVESTMENTS LIMITED
HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB
Number: | 01695868 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHEPHERDS DOWN,HAMPSHIRE,SO24 9PP
Number: | 06213376 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLUMBIA SPECIAL PROCESSES LIMITED
140 CHESTON ROAD,BIRMINGHAM,B7 5EH
Number: | 07946256 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 LADY MEERS ROAD,LINCOLN,LN3 4BP
Number: | 11360169 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUMP OFF THE SCREEN PRODUCTIONS LIMITED
57, MOORHEN WAY, BUCKINGHAM,BUCKINGHAM,MK18 1GN
Number: | 03143080 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE STANLEY BOULEVARD,HIGH BLANTYRE,G72 0BN
Number: | SC488813 |
Status: | ACTIVE |
Category: | Private Limited Company |