D P COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
29/12/2429 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Change of details for Mr David Peach as a person with significant control on 2022-09-15 |
15/09/2215 September 2022 | Director's details changed for Mr David Peach on 2022-09-15 |
15/09/2215 September 2022 | Registered office address changed from 33a High Street Belper Derbyshire DE56 1GF England to 40 Market Place Belper Derbyshire DE56 1FZ on 2022-09-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEACH / 26/02/2015 |
26/02/1526 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
26/01/1526 January 2015 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/02/1321 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/10/1222 October 2012 | PREVEXT FROM 28/02/2012 TO 30/04/2012 |
17/02/1217 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEACH / 08/03/2010 |
09/03/109 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA UNITED KINGDOM |
16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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