DPACT C.I.C.

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

09/05/259 May 2025 Register inspection address has been changed from 41 Chisholm Road Croydon CR0 6UQ England to 22 Sutherland Court Thesiger Road London SE20 7NN

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Yusef Osman as a director on 2023-10-30

View Document

30/10/2330 October 2023 Registered office address changed from 41 Chisholm Road Croydon CR0 6UQ England to 14 Headley Drive New Addington CR0 0QE on 2023-10-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MISS ANGELA DUNN

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 41 CHISHOLM ROAD CROYDON CR0 6UQ ENGLAND

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YUSEF OSMAN / 08/07/2016

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O MANDY MADDOCK WOODLANDS CHILDREN'S CENTRE FARNBOROUGH AVENUE SOUTH CROYDON SURREY CR2 8HD

View Document

11/07/1611 July 2016 SAIL ADDRESS CREATED

View Document

11/07/1611 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 31/08/15 NO MEMBER LIST

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR YUSEF OSMAN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE LOCKE

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR TREVORA MONTEIRO

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL DORRINGTON

View Document

19/09/1419 September 2014 31/08/14 NO MEMBER LIST

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLS

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JEFFREY GILBERT WILLS

View Document

16/05/1416 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF WILLS / 08/05/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, C/O MANDY MADDOCK, 41 CHISHOLM ROAD, CROYDON, CR0 6UQ, ENGLAND

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOTTERILL

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR JEFF WILLS

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY CAROL DORRINGTON

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY CAROL DORRINGTON

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM, DAVIS HOUSE ROBERT STREET, CROYDON, LONDON, CR0 1QQ

View Document

04/09/134 September 2013 24/08/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM, 42 NORTH WALK, NEW ADDINGTON, CROYDON, SURREY, CR0 9EQ

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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