MIDDLESBROUGH DP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Unaudited abridged accounts made up to 2023-12-27

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

18/01/2418 January 2024 Satisfaction of charge 074173160002 in full

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

18/12/2318 December 2023 Registration of charge 074173160003, created on 2023-12-14

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

04/11/214 November 2021 Change of details for Mr Mike Racz as a person with significant control on 2020-10-26

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

11/05/2011 May 2020 ALTER ARTICLES 29/04/2020

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 178 YORK ROAD HARTLEPOOL CLEVELAND TS26 9EA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERIUM DP LTD

View Document

30/10/1930 October 2019 CESSATION OF PRIMUS DP LTD AS A PSC

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MIKE RACZ / 29/04/2019

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIMUS DP LTD

View Document

25/10/1925 October 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074173160002

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 01/03/15 STATEMENT OF CAPITAL GBP 101

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/11/146 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RACZ / 07/11/2013

View Document

07/11/137 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RACZ / 26/10/2011

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY RACZ / 05/03/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY RACZ / 02/11/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 178 YORK ROAD HARTLEPOOL DURHAM TS26 9EA ENGLAND

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CURREXT FROM 31/10/2011 TO 28/02/2012

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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