DPK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

09/12/229 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

28/10/2128 October 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 28 November 2016

View Document

06/06/176 June 2017 PREVSHO FROM 28/11/2017 TO 31/03/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts for year ending 28 Nov 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 28 November 2015

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts for year ending 28 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 28 November 2014

View Document

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts for year ending 28 Nov 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 28 November 2013

View Document

03/07/143 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts for year ending 28 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 November 2012

View Document

28/06/1328 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM SUITE 1-C 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual accounts for year ending 28 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 28 November 2011

View Document

11/06/1211 June 2012 SECRETARY APPOINTED TERRY LIM

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

10/06/1210 June 2012 APPOINTMENT TERMINATED, SECRETARY BIMAL VYAS

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 November 2010

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM VAUXHALL HOUSE VAUXHALL STATION GREAT YARMOUTH NORFOLK NR30 1SD

View Document

01/07/111 July 2011 15/05/11 NO CHANGES

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 November 2009

View Document

12/08/1012 August 2010 15/05/10 NO CHANGES

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM ZONE G SALAMANDER QUAY WEST PARK LANE HAREFIELD MIDDLESEX UB9 6NZ

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 2 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/12/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 29/06/04 TO 28/11/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8FY

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 29/06/03

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 22/06/03

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 AUDITOR'S RESIGNATION

View Document

05/12/035 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/12/035 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 £ NC 250000/350000 02/10/00

View Document

08/05/018 May 2001 NC INC ALREADY ADJUSTED 02/10/00

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 £ NC 50000/250000 22/06/00

View Document

06/07/006 July 2000 NC INC ALREADY ADJUSTED 22/06/00

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 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