DPP ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewPurchase of own shares.

View Document

04/08/254 August 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Purchase of own shares.

View Document

02/12/242 December 2024 Cancellation of shares. Statement of capital on 2024-10-19

View Document

31/10/2431 October 2024 Termination of appointment of Robert John Robinson as a director on 2024-10-29

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Appointment of Faith Elizabeth Folley as a director on 2022-02-04

View Document

10/01/2210 January 2022 Particulars of variation of rights attached to shares

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081295070004

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081295070003

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR FAITH FOLLEY

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 66 PORCHESTER ROAD LONDON W2 6ET

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/2014 February 2020 23/01/20 STATEMENT OF CAPITAL GBP 60000

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY BRUCE BERESFORD

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JILL RILEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 21/03/19 STATEMENT OF CAPITAL GBP 90000

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS JOANNE ROBISON

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON

View Document

26/02/1826 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1826 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 80000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CLAIR BATH / 05/04/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1424 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 10000

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081295070003

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR JOHN DAVID FRANCIS

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR GARY EDMUND LLOYD SUTTON

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR GARETH PAUL HOOPER

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MARK LANE

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MS FAITH ELIZABETH FOLLEY

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CLAIR BATH / 08/07/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL STEPHANIE RILEY / 07/05/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL STEPHANIE RILEY / 07/05/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 ADOPT ARTICLES 19/03/2014

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE NASH BERESFORD / 28/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROBINSON / 28/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL STEPHANIE RILEY / 28/02/2014

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1420 February 2014 02/01/14 STATEMENT OF CAPITAL GBP 100000

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 4TH FLLOOR HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 100000

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/124 December 2012 ADOPT ARTICLES 27/11/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE NASH BERESFORD / 30/11/2012

View Document

27/08/1227 August 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 66 PORCHESTER ROAD LONDON W26ET UNITED KINGDOM

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MS MICHELLE CLAIR BATH

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MRS JILL STEPHANIE RILEY

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ROBERT JOHN ROBINSON

View Document

11/08/1211 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE BERESFORD

View Document

11/08/1211 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 60000

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE NASH BERESFORD / 07/08/2012

View Document

11/08/1211 August 2012 SECRETARY APPOINTED MR BRUCE NASH BERESFORD

View Document

08/08/128 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/128 August 2012 COMPANY NAME CHANGED NUMBER 66 LIMITED CERTIFICATE ISSUED ON 08/08/12

View Document

04/07/124 July 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