D2C MANAGEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Notification of Katie Martine Mccarthy as a person with significant control on 2021-06-23 |
19/07/2319 July 2023 | Change of details for Mr Jamie Lee Mccarthy as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Change of details for Mr Jamie Lee Mccarthy as a person with significant control on 2021-06-23 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Appointment of Mrs Katie Martine Mccarthy as a director on 2021-06-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079935640001 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK IZZARD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/04/1514 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/03/1418 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 24 THORINGTON AVENUE DAWS HEATH BENFLEET ESSEX SS7 2TH UNITED KINGDOM |
28/03/1328 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
07/01/137 January 2013 | DIRECTOR APPOINTED MR MARK BRIAN IZZARD |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/03/1216 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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