DD10 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Registration of charge 108547140004, created on 2023-08-18

View Document

08/08/238 August 2023 Satisfaction of charge 108547140002 in full

View Document

08/08/238 August 2023 Satisfaction of charge 108547140001 in full

View Document

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

View Accounts

14/07/2314 July 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

19/01/2319 January 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

07/10/227 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

27/10/2127 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108547140003

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108547140002

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DION DUBLIN

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108547140001

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/09/186 September 2018 CESSATION OF GAVIN BATEY AS A PSC

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN BATEY

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MRS CHERYL DUBLIN

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DION DUBLIN

View Document

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

View Accounts

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR JLLOYD SAMUEL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR GAVIN BATEY

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN BATEY

View Document

07/12/177 December 2017 CESSATION OF JLLOYD SAMUEL AS A PSC

View Document

07/12/177 December 2017 COMPANY NAME CHANGED PRIME ACTION LIMITED CERTIFICATE ISSUED ON 07/12/17

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JLLOYD SAMUEL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED JLLOYD SAMUEL

View Document

05/12/175 December 2017 CESSATION OF OCS CORPORATE SECRETARIES LIMITED AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 100

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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