DC480 LTD



Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
20/03/1620 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
25/03/1525 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
29/03/1429 March 2014 CORPORATE SECRETARY APPOINTED DU GUA SECRETARIES LTD

View Document

29/03/1429 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, SECRETARY LESLEY ALEXANDER

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
36 FERRYMANS QUAY
WILLIAM MORRIS WAY
LONDON
SW6 2UT
UNITED KINGDOM

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ALEXANDER / 17/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document



25/10/1025 October 2010 COMPANY NAME CHANGED BENEDICT C COOPER LIMITED CERTIFICATE ISSUED ON 25/10/10

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

22/06/1022 June 2010 SECRETARY APPOINTED MRS LESLEY ALEXANDER

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT COOPER / 01/06/2010

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY LA CORPORATE LTD

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT COOPER / 01/10/2009

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LA CORPORATE LTD / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company