DP INTERACTIVE LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

16/09/2216 September 2022 Director's details changed for Mr David Edward Johnstone on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr David Edward Johnstone as a person with significant control on 2022-09-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID EDWARD JOHNSTONE / 16/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD JOHNSTONE / 16/11/2018

View Document

06/11/186 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/11/1727 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 PREVSHO FROM 06/04/2017 TO 05/04/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD JOHNSTONE / 26/08/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD JOHNSTONE / 26/08/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD JOHNSTONE / 26/08/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / DAVID EDWARD JOHNSTONE / 26/08/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD JOHNSTONE / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD JOHNSTONE / 22/09/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD JOHNSTONE / 14/06/2016

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 6 April 2015

View Document

04/01/164 January 2016 PREVEXT FROM 05/04/2015 TO 06/04/2015

View Document

12/10/1512 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM FLAT 1 48 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EF

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHNSTONE

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY PENNY LITTLE

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR MALCOLM JOHNSTONE

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/10/1316 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/10/107 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD JOHNSTONE / 22/09/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM FLAT 1 BRUNSWICK SQUARE HOVE BN3 1EF

View Document

17/04/1017 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 42 CASTLE WALK REIGATE SURREY RH2 9PX

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSTONE / 26/06/2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 05/04/05

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 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