DLA PIPER LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Register inspection address has been changed from 101 Barbirolli Square Manchester M2 3DL to 160 Aldersgate Street London EC1A 4HT

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Dla Piper Uk Secretarial Services Limited as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Mrs Catherine Helena Salter as a director on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Andrew David Darwin as a director on 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Dla Piper Uk Nominees Limited as a director on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Termination of appointment of Paul Martin Edwards as a director on 2021-12-31

View Document

22/10/2122 October 2021 Cessation of Andrew David Darwin as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of Paul Martin Edwards as a person with significant control on 2021-10-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 1 ST PAULS PLACE SHEFFIELD S1 2JX

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, NO UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL KNOWLES

View Document

25/02/1625 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/11/157 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PAUL MARTIN EDWARDS

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/11/122 November 2012 PREVEXT FROM 28/02/2012 TO 30/04/2012

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DA COSTA

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES

View Document

24/02/1224 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 18/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK SECRETARIAL SERVICES LIMITED / 18/02/2012

View Document

24/02/1224 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DLA PIPER UK NOMINEES LIMITED / 18/02/2012

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

28/03/0928 March 2009 RETURN MADE UP TO 18/02/09; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANDREW DAVID DARWIN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALASTAIR JOHN DA COSTA

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/02/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE S1 1RZ

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 S369(4) SHT NOTICE MEET 12/05/05

View Document

19/05/0519 May 2005 S80A AUTH TO ALLOT SEC 12/05/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/046 April 2004 COMPANY NAME CHANGED BROOMCO (3415) LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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