(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-15
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2021-03-31 to 2021-09-30
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-15
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 20th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-15
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 29th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to The Warehouse Castle Wharf Ravens Lane Berkhamsted HP4 2DZ on 2020-02-20
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-15
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2019-05-28
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-03-21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-15
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-09-15
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-15
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-03-15 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-15 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-15 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-03-15 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2012-08-31
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-15 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2011-11-10
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-10
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-11-01: 100.00 GBP
filed on: 10th, November 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dacorum tv LTDcertificate issued on 27/10/11
filed on: 27th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-10-26
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(21 pages)
|