DRD COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewChange of details for Mr David Robert Dadds as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 NewRegistered office address changed from C/O Tc Group Airport House Purley Way Croydon CR0 0XZ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Harry David Dadds on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr David Robert Dadds on 2025-06-18

View Document

18/06/2518 June 2025 NewSecretary's details changed for Cindy April Baker on 2025-06-18

View Document

21/05/2521 May 2025 Registered office address changed from No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT to C/O Tc Group Airport House Purley Way Croydon CR0 0XZ on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr David Robert Dadds on 2025-05-20

View Document

21/05/2521 May 2025 Change of details for Mr David Robert Dadds as a person with significant control on 2025-05-20

View Document

21/05/2521 May 2025 Secretary's details changed for Cindy April Baker on 2025-05-20

View Document

21/05/2521 May 2025 Director's details changed for Mr Harry David Dadds on 2025-05-20

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/12/2421 December 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

27/09/2427 September 2024 Appointment of Mr Harry David Dadds as a director on 2024-09-04

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Iain James Sinnott as a director on 2022-03-25

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

17/04/2017 April 2020 SECRETARY'S CHANGE OF PARTICULARS / CINDY APRIL BAKER / 17/04/2020

View Document

05/02/205 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FARRANT

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUTT

View Document

03/11/183 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

21/02/1821 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 115127.30

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TUTT

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 13/11/17 STATEMENT OF CAPITAL GBP 114976.80

View Document

10/08/1710 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 114826.40

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 113772.90

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035452570003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 113357.60

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 DIRECTOR APPOINTED MR IAIN JAMES SINNOTT

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 08/05/13 STATEMENT OF CAPITAL GBP 113092.80

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DADDS / 31/03/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYAN TUTT / 31/03/2013

View Document

04/02/134 February 2013 DIRECTOR APPOINTED COLIN CHARLES FARRANT

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR STEVEN JOHN ROBERT TUTT

View Document

04/02/134 February 2013 DIRECTOR APPOINTED CHRISTOPHER BRYAN TUTT

View Document

11/01/1311 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 100000

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1231 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DADDS / 01/05/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM NO 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT ENGLAND

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM CONNECT HOUSE 21A WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/04/1117 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/06/103 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DADDS / 31/01/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CINDY BAKER / 31/01/2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0626 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 £ NC 133333/633333 15/06

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 NC INC ALREADY ADJUSTED 15/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

11/04/0511 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/054 April 2005 REREG PLC-PRI 22/03/05

View Document

04/04/054 April 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0420 September 2004 SUB-DIVISION 10/09/04

View Document

20/09/0420 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0420 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 10/09/04

View Document

20/09/0420 September 2004 S-DIV 10/09/04

View Document

20/09/0420 September 2004 £ NC 100000/133333 10/09

View Document

06/09/046 September 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 AUDITOR'S RESIGNATION

View Document

20/04/0120 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

30/10/9830 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 APPLICATION COMMENCE BUSINESS

View Document

12/06/9812 June 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 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