DDP CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-04-28

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-04-28

View Document

21/04/2321 April 2023 Registered office address changed from 3.15 Hollinwood Business Centre Albert Strtee Hollinwood OL8 3QL United Kingdom to 101 Barnt Green Road Cofton Hackett Birmingham B45 8PH on 2023-04-21

View Document

23/03/2323 March 2023 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Strtee Hollinwood OL8 3QL on 2023-03-23

View Document

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from 35 Dancers Way London SE8 3FG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 9PZ on 2022-01-28

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM L2-8 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH MANCHESTER M35 9BG ENGLAND

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN PRICE / 01/10/2018

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 705 THE CRESCENT, 2 SEAGER PLACE LONDON SE8 4HQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN PRICE / 08/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 35 CAVATINA POINT, DANCERS WAY LONDON SE8 3FG UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/06/161 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information