DPP PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

03/02/233 February 2023 Notification of a person with significant control statement

View Document

27/01/2327 January 2023 Cessation of Jeremy Daniel Coleman as a person with significant control on 2022-01-26

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/01/2327 January 2023 Cessation of Iain Gould as a person with significant control on 2022-01-26

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR REBECCA BLAIN

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW NOLAN / 01/05/2016

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARY LEWIS / 01/05/2016

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID MIAH / 01/05/2016

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM DAVID GOULD / 07/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DANIEL COLEMAN / 07/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE KILTY / 07/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HAGAN / 07/01/2020

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREENBERG

View Document

07/03/177 March 2017 30/04/16 STATEMENT OF CAPITAL GBP 21016.00

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/02/178 February 2017 ADOPT ARTICLES 29/04/2016

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O STUART NOLAN 202 STANLEY ROAD BOOTLE L20 3EP

View Document

04/02/164 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079182950002

View Document

08/11/158 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MS REBECCA BLAIN

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 01/05/14 STATEMENT OF CAPITAL GBP 21008

View Document

31/12/1431 December 2014 30/04/14 STATEMENT OF CAPITAL GBP 7

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR SHAHID MIAH

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA BLAIN

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHID MIAH

View Document

06/05/146 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079182950001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

26/03/1426 March 2014 20/01/14 NO CHANGES

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE KILTY / 27/11/2013

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR JOHN DAVID HAGAN

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PAUL GREENBERG

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DAVID KILTY

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR SHAHID MIAH

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR IAIN GOULD

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PAUL GARY LEWIS

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR JEREMY DANIEL COLEMAN

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MS REBECCA BLAIN

View Document

15/02/1315 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/01/1220 January 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