DIRECT DEVELOPMENT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/07/2514 July 2025 | Confirmation statement made on 2025-06-29 with no updates | 
| 22/02/2522 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-29 with updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 28/07/2328 July 2023 | Confirmation statement made on 2023-06-29 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 10/01/2210 January 2022 | Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 2022-01-10 | 
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-29 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES | 
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM SUITE 1 ATLANTIC BUSINESS CENTRE THE GREEN LONDON E4 7ES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES | 
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN ANGELA SADDLER | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 14/07/1614 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 21/10/1521 October 2015 | DISS40 (DISS40(SOAD)) | 
| 20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SUITE 3 ATLANTIC BUSINESS CENTRE 1 THE GREEN LONDON E4 7ES | 
| 20/10/1520 October 2015 | Annual return made up to 10 June 2015 with full list of shareholders | 
| 06/10/156 October 2015 | FIRST GAZETTE | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 07/07/147 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM C/O SHERPERD & CO LTD 58 ALEXANDRA ROAD ENFIELD MIDDLESEX EN3 7EH UNITED KINGDOM | 
| 15/10/1215 October 2012 | PREVEXT FROM 31/03/2012 TO 31/05/2012 | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders | 
| 02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANGELA SADDLER / 31/03/2012 | 
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 09/03/119 March 2011 | APPOINTMENT TERMINATED, SECRETARY CLYDE SADDLER | 
| 09/03/119 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders | 
| 09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN SADDLER / 01/10/2010 | 
| 09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CLYDE SADDLER | 
| 04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM C/O CGA ACCOUNTANTS 6 LODGE DRIVE LONDON PALMERS GREEN N13 5LB UNITED KINGDOM | 
| 05/11/105 November 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | 
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 08/07/108 July 2010 | 11/05/10 NO CHANGES | 
| 10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 8 RIVERSIDE PLACE LADYSMITH ROAD ENFIELD MIDDLESEX EN1 3AA | 
| 10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | 
| 11/11/0811 November 2008 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM C/O GILBERT ALI & COMPANY 221-223 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 9PL | 
| 10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 15/07/0815 July 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | 
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 12/07/0712 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | 
| 06/06/076 June 2007 | SECRETARY RESIGNED | 
| 06/12/066 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 28/11/0628 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 34 ST CATHERINES ROAD CHINGFORD LONDON E4 8AU | 
| 31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 141 PETERBOROUGH ROAD LONDON E10 6EL | 
| 11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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