D R COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Appointment of Mr Prabin Sunar as a director on 2025-04-04

View Document

14/04/2514 April 2025 Registration of charge 050423300002, created on 2025-04-04

View Document

14/04/2514 April 2025 Satisfaction of charge 050423300001 in full

View Document

14/04/2514 April 2025 Termination of appointment of Darren Lee Thompson as a director on 2025-04-04

View Document

14/04/2514 April 2025 Appointment of Philip Johnathan Mettam as a director on 2025-04-04

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to 10 Kingsclere Park Kingsclere Newbury RG20 4SW on 2023-07-25

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Karen Roberts as a secretary on 2023-02-20

View Document

23/02/2323 February 2023 Termination of appointment of Amy Bennett as a director on 2023-02-20

View Document

23/02/2323 February 2023 Termination of appointment of Karen Roberts as a director on 2023-02-20

View Document

23/02/2323 February 2023 Termination of appointment of Dene Anthony Roberts as a director on 2023-02-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Roger Patrick Flynn as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Michael Gregory Barcia as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mrs Susan Elizabeth Elliott as a director on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY BENNETT / 11/02/2021

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENE ANTHONY ROBERTS / 14/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ROBERTS / 14/12/2020

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ROBERTS / 14/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE THOMPSON / 03/04/2020

View Document

16/04/2016 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050423300001

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR MICHAEL GREGORY BARCIA

View Document

16/03/2016 March 2020 CESSATION OF KAREN ROBERTS AS A PSC

View Document

16/03/2016 March 2020 CESSATION OF DENE ANTHONY ROBERTS AS A PSC

View Document

16/03/2016 March 2020 ADOPT ARTICLES 28/02/2020

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MISS AMY BENNETT

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR DARREN LEE THOMPSON

View Document

16/03/2016 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRC GROUP HOLDINGS LIMITED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/02/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/03/1313 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

12/02/0412 February 2004 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