D.C. DIRECT CONNECTION LIMITED

Company Documents

DateDescription
18/09/2018 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 PREVSHO FROM 30/09/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA KNIGHT / 16/02/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

09/05/199 May 2019 CESSATION OF DAVID JOHN KNIGHT AS A PSC

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA KNIGHT

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS AMANDA KNIGHT

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLARE

View Document

04/01/184 January 2018 CESSATION OF MARK FRANCIS CLARE AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY MARK CLARE

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK FRANCIES CLARE / 30/04/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIES CLARE / 30/04/2016

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 01/05/2014

View Document

27/06/1427 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/134 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 30/04/2011

View Document

15/06/1115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 01/06/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIES CLARE / 30/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 30/04/2010

View Document

01/06/101 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 01/05/2008

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: UNIT 19 LOWMAN WAY TIVERTON BUSINESS PARK TIVERTON DEVON EX16 6SR

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 S366A DISP HOLDING AGM 04/01/00

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 S366A DISP HOLDING AGM 04/01/00

View Document

21/01/0021 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/07/998 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/992 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ADOPT MEM AND ARTS 22/09/98

View Document

19/10/9819 October 1998 £ NC 100/900 22/09/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/03/9727 March 1997 ALTER MEM AND ARTS 07/02/97

View Document

26/04/9626 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: UNIT 2A DULFORD UNITS BROAD ROAD DULFORD CULLOMPTON DEVON EX15 2DY

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 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