DIRECT MARKETPLACE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Registered office address changed from Ground Floor, Amazon House 3 Brazil Street Manchester M1 3PJ England to Ground Floor, Amazon House 3 Brazil Street Manchester M1 3PW on 2025-06-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Director's details changed for Mrs Caroline Anne Roberts on 2017-01-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAM GROUP HOLDINGS LTD

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

07/02/197 February 2019 CESSATION OF CAROLINE ANNE ROBERTS AS A PSC

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM

View Document

14/04/1814 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPROWELL

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE ROBERTS / 16/12/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED ANDREW ALAN SPROWELL

View Document

05/10/175 October 2017 DIRECTOR APPOINTED SAMUEL PARKER HADFIELD

View Document

17/01/1717 January 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