DD MAILING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Accounts

16/10/1916 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 SECRETARY APPOINTED MR ROBERT ANDREW RANDALL

View Document

24/01/1724 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NICHOLS

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS NICHOLS

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH DARRELL FOSTER / 01/01/2016

View Document

08/01/168 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN NICHOLS / 01/10/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM THE COURTYARD HOMESTEADS ROAD BASINGSTOKE HAMPSHIRE RG22 5RP

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JOHN NICHOLS / 01/10/2015

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY TARRANT

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

18/03/1018 March 2010 CURRSHO FROM 31/01/2011 TO 31/07/2010

View Document

18/03/1018 March 2010 SECRETARY APPOINTED DOUGLAS JOHN NICHOLS

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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