DPR MIDCO LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

06/08/246 August 2024 Satisfaction of charge 107467790001 in full

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

25/04/2425 April 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

05/04/245 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Change of details for Dpr Topco Limited as a person with significant control on 2023-05-10

View Document

20/06/2320 June 2023 Registration of charge 107467790001, created on 2023-06-19

View Document

01/06/231 June 2023 Director's details changed for Hin Sui Chu on 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Termination of appointment of James Anthony Sadler as a director on 2023-01-09

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

29/03/2229 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Appointment of Mr James Anthony Sadler as a director on 2021-10-01

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 DIRECTOR APPOINTED DAVID PATEL

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

28/06/1828 June 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

13/09/1713 September 2017 CESSATION OF PARAAG DAVE AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPR TOPCO LIMITED

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED STEVEN ANDREW ROBERTSON

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MATEUSZ SZESZKOWSKI / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR MICHAL MATEUSZ SZESZKOWSKI

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information