DPR365 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/03/2419 March 2024 Notification of Deepak Rajurkar as a person with significant control on 2016-11-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CESSATION OF DEEPAK RAJURKAR AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS USHA RAJURKAR / 01/01/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK RAJURKAR / 01/01/2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 46 ST. JAMES ROAD 2,46 SUTTON SURREY SM1 2TN

View Document

11/06/1511 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM 80 WHITE LODGE CLOSE SUTTON SURREY SM2 5TP

View Document

30/08/1430 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJURKAR RAJURKAR / 12/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS RAJURKAR RAJURKAR

View Document

06/08/136 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 2

View Document

08/12/128 December 2012 REGISTERED OFFICE CHANGED ON 08/12/2012 FROM, 67 HOMEFIELD PARK, SUTTON, SM1 2AN, UNITED KINGDOM

View Document

08/12/128 December 2012 REGISTERED OFFICE CHANGED ON 08/12/2012 FROM, 80 WHITE LODGE CLOSE, SUTTON, SURREY, SM2 5TP, UNITED KINGDOM

View Document

08/12/128 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK RAJURKAR / 01/12/2012

View Document

08/12/128 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

10/11/1010 November 2010 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