DCANS BNK LIMITED

Register to unlock more data on OkredoRegister

DCANS BNK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09012597

Incorporation date

25/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

14/2e Docklands Business Centre 10-16 Tiller Road, London, London E14 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon23/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon14/05/2025
Director's details changed for Mr Isaac Kenneth Osei on 2025-05-10
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
Registered office address changed from PO Box 4385 09012597: Companies House Default Address Cardiff CF14 8LH to 14/2E Docklands Business Centre 10-16 Tiller Road London London E14 8PX on 2025-01-07
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon31/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon26/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon30/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon30/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon07/05/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon29/12/2020
Registered office address changed to PO Box 4385, 09012597: Companies House Default Address, Cardiff, CF14 8LH on 2020-12-29
dot icon08/08/2020
Director's details changed for Mr Isaac Kenneth Osei on 2020-07-11
dot icon25/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon02/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon19/12/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Registered office address changed from , 83 Ducie Street Ducie Street, Manchester, M1 2JQ, England to PO Box 4385 Cardiff CF14 8LH on 2019-07-11
dot icon01/07/2019
Confirmation statement made on 2018-04-25 with updates
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon18/09/2018
Director's details changed for Mr Isaac Kenneth Osei on 2018-09-18
dot icon24/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon01/02/2018
Notification of Isaac Kenneth Osei as a person with significant control on 2016-04-06
dot icon31/01/2018
Confirmation statement made on 2017-04-25 with no updates
dot icon19/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/09/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/10/2015
Director's details changed for Mr Isaac Kenneth Osei on 2015-10-12
dot icon25/08/2015
Registered office address changed from , 2 Willoughby Avenue Croydon, Surrey, Croydon, CR0 4QN to PO Box 4385 Cardiff CF14 8LH on 2015-08-25
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-06-03
dot icon03/06/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£400,000.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
400.00K
-
0.00
400.00K
-
2021
1
400.00K
-
0.00
400.00K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

400.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osei, Isaac Kenneth
Director
25/04/2014 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DCANS BNK LIMITED

DCANS BNK LIMITED is an(a) Active company incorporated on 25/04/2014 with the registered office located at 14/2e Docklands Business Centre 10-16 Tiller Road, London, London E14 8PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DCANS BNK LIMITED?

toggle

DCANS BNK LIMITED is currently Active. It was registered on 25/04/2014 .

Where is DCANS BNK LIMITED located?

toggle

DCANS BNK LIMITED is registered at 14/2e Docklands Business Centre 10-16 Tiller Road, London, London E14 8PX.

What does DCANS BNK LIMITED do?

toggle

DCANS BNK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

How many employees does DCANS BNK LIMITED have?

toggle

DCANS BNK LIMITED had 1 employees in 2021.

What is the latest filing for DCANS BNK LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-04-30.