DDC DOLPHIN HOLDINGS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Zoe Allen as a director on 2025-07-11

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

29/08/2429 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

27/02/2427 February 2024 Change of details for Ddc Dolphin Ultmate Holdings Limited as a person with significant control on 2023-11-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Notification of Ddc Dolphin Ultmate Holdings Limited as a person with significant control on 2023-11-07

View Document

10/11/2310 November 2023 Cessation of Martin Douglas Priest as a person with significant control on 2023-11-07

View Document

30/08/2330 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Brian James Calder as a director on 2022-11-30

View Document

18/05/2218 May 2022 Auditor's resignation

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Registration of charge 080656500003, created on 2021-06-11

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR JAMES SMITH

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MS ZOE HOLIDAY

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080656500002

View Document

02/10/172 October 2017 31/12/16 AUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON DUNN

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080656500001

View Document

26/05/1526 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED GORDON ALLAN DUNN

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

22/05/1322 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PRIEST / 15/10/2012

View Document

14/05/1214 May 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

11/05/1211 May 2012 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