London
SW1Y 5ED
Director Name | Mrs Anca Maria Mandruleanu |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2014(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Comeragh Road London W14 9HS |
Website | dccmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 020 35428196 |
Telephone region | London |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.1 | Doru Cristian Coretchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £3,117 |
Current Liabilities | £22,454 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
27 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 April 2020 | Change of details for Mr Doru Cristian Coretchi as a person with significant control on 1 July 2016 (2 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from Flat 501 Walpole Lodge 7 Plaza Gardens London SW15 2DP England to 118 Pall Mall London SW1Y 5ED on 9 August 2018 (1 page) |
12 June 2018 | Registered office address changed from 16 Point Pleasant Putney London SW18 1GG England to Flat 501 Walpole Lodge 7 Plaza Gardens London SW15 2DP on 12 June 2018 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8th England to 16 Point Pleasant Putney London SW18 1GG on 27 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8th England to 16 Point Pleasant Putney London SW18 1GG on 27 November 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 November 2016 | Registered office address changed from Avanta Offices Hammersmith 1 Lyric Square London W6 0NB to Crown House 72 Hammersmith Road London W14 8th on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Avanta Offices Hammersmith 1 Lyric Square London W6 0NB to Crown House 72 Hammersmith Road London W14 8th on 1 November 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Anca Maria Mandruleanu as a director on 15 November 2015 (1 page) |
21 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Termination of appointment of Anca Maria Mandruleanu as a director on 15 November 2015 (1 page) |
6 August 2015 | Company name changed dcc management europe LTD.\certificate issued on 06/08/15
|
6 August 2015 | Company name changed dcc management europe LTD.\certificate issued on 06/08/15
|
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 March 2014 | Appointment of Mrs Anca Maria Mandruleanu as a director (2 pages) |
25 March 2014 | Appointment of Mrs Anca Maria Mandruleanu as a director (2 pages) |
22 March 2014 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
22 March 2014 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
13 March 2014 | Registered office address changed from 79 Comeragh Road London W14 9HS United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 79 Comeragh Road London W14 9HS United Kingdom on 13 March 2014 (1 page) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|