SUNDERLAND 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
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

25/09/2525 September 2025 NewPrevious accounting period shortened from 2024-12-27 to 2024-12-26

View Document

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

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 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 070441630003 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 070441630004, created on 2023-12-14

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 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

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

12/10/2212 October 2022 Change of details for Ponty Dp Ltd as a person with significant control on 2021-10-12

View Document

22/10/2122 October 2021 Change of details for Ponty Dp Ltd as a person with significant control on 2020-10-12

View Document

22/10/2122 October 2021 Change of details for Mr Mike Racz as a person with significant control on 2020-10-12

View Document

22/10/2122 October 2021 Director's details changed for Mr Mike Racz on 2020-10-12

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 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

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR MIKE RACZ / 01/07/2016

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070441630002

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070441630003

View Document

12/05/2012 May 2020 ALTER ARTICLES 29/04/2019

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

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

View Document

02/05/202 May 2020 Registered office address changed from , 178 York Road, Hartlepool, TS26 9EA to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 2020-05-02

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

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070441630002

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND ZICSKA

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY ROLAND ZICSKA

View Document

01/05/191 May 2019 CESSATION OF ROLAND ZICSKA AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PONTY DP LTD

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

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, 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

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, 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

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

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

30/10/1430 October 2014 Annual return made up to 15 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

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

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

View Accounts

05/11/125 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

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

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/117 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CURREXT FROM 31/10/2010 TO 28/02/2011

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 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