DPP3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Paul Alexander Beard as a director on 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Termination of appointment of Nicholas James Holmes as a director on 2022-06-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 ARTICLES OF ASSOCIATION

View Document

06/02/196 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 SUB-DIVISION 10/03/17

View Document

02/05/182 May 2018 SUB-DIVISION 10/03/17

View Document

26/04/1826 April 2018 ARTICLES OF ASSOCIATION

View Document

26/04/1826 April 2018 ALTER ARTICLES 10/03/2017

View Document

26/04/1826 April 2018 SUB DIVISION 10/03/2018

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

View Document

06/04/186 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 SOLVENCY STATEMENT DATED 26/01/17

View Document

09/03/179 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 776553

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 REDUCE ISSUED CAPITAL 26/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 ARTICLES OF ASSOCIATION

View Document

26/02/1526 February 2015 31/03/14 STATEMENT OF CAPITAL GBP 856553

View Document

02/02/152 February 2015 SECOND FILING FOR FORM SH01

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES HOLMES

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED SEAN PATRICK MURPHY

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS LISA STEER

View Document

29/01/1529 January 2015 ALTER ARTICLES 30/04/2013

View Document

29/01/1529 January 2015 ARTICLES OF ASSOCIATION

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1416 July 2014 31/01/13 STATEMENT OF CAPITAL GBP 856353

View Document

16/07/1416 July 2014 31/01/13 STATEMENT OF CAPITAL GBP 856053

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/07/148 July 2014 SECOND FILING WITH MUD 22/01/14 FOR FORM AR01

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/06/1018 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1018 June 2010 ARTICLES OF ASSOCIATION

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM WESSEX HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

28/04/1028 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE SMITH / 08/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE SMITH / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW RAISEY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BEARD / 08/01/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 30/09/2008

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 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