DDI PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Satisfaction of charge 081161740007 in full

View Document

12/12/2412 December 2024 Satisfaction of charge 081161740006 in full

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Dean Tony Thornton as a director on 2023-08-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEED HOLDINGS LTD

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MS SELINA MARY BOLTON

View Document

23/01/2023 January 2020 CORPORATE DIRECTOR APPOINTED SEED HOLDINGS LTD

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081161740004

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081161740006

View Document

16/09/1916 September 2019 ADOPT ARTICLES 30/08/2019

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WOOLLEY

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MR MARK ANDREW WOOLLEY

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081161740005

View Document

09/09/199 September 2019 CESSATION OF MARK ANDREW WOOLLEY AS A PSC

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEED HOLDINGS LTD

View Document

09/09/199 September 2019 CESSATION OF DEAN TONY THORNTON AS A PSC

View Document

09/09/199 September 2019 CESSATION OF DAVID IAN WARD AS A PSC

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081161740004

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081161740001

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN TONY THORNTON

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW WOOLLEY

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN WARD

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN TONY THORNTON / 07/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 07/10/2016

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081161740002

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081161740003

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081161740003

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C13 ARENA BUSINESS PARK 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081161740002

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081161740001

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 300

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM B9 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7UH

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR MARK ANDREW WOOLLEY

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DEAN TONY THORNTON

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 01/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM UNIT 4 NEW MILTON BUSINESS PARK WICK DRIVE NEW MILTON HAMPSHIRE BH25 6RH UNITED KINGDOM

View Document

22/06/1222 June 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