SUNDERLAND DP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 25/09/2525 September 2025 New | Previous accounting period shortened from 2024-12-27 to 2024-12-26 |
| 18/04/2518 April 2025 | Unaudited abridged accounts made up to 2023-12-27 |
| 20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-29 to 2023-12-28 |
| 18/01/2418 January 2024 | Satisfaction of charge 070441630003 in full |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-29 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 27/12/2327 December 2023 | Annual accounts for year ending 27 Dec 2023 |
| 18/12/2318 December 2023 | Registration of charge 070441630004, created on 2023-12-14 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 12/10/2212 October 2022 | Change of details for Ponty Dp Ltd as a person with significant control on 2021-10-12 |
| 22/10/2122 October 2021 | Change of details for Ponty Dp Ltd as a person with significant control on 2020-10-12 |
| 22/10/2122 October 2021 | Change of details for Mr Mike Racz as a person with significant control on 2020-10-12 |
| 22/10/2122 October 2021 | Director's details changed for Mr Mike Racz on 2020-10-12 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 03/06/203 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MIKE RACZ / 01/07/2016 |
| 02/06/202 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070441630002 |
| 02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070441630003 |
| 12/05/2012 May 2020 | ALTER ARTICLES 29/04/2019 |
| 11/05/2011 May 2020 | ARTICLES OF ASSOCIATION |
| 02/05/202 May 2020 | REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 178 YORK ROAD HARTLEPOOL TS26 9EA |
| 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 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/11/1918 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 28/10/1928 October 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
| 08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070441630002 |
| 07/05/197 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROLAND ZICSKA |
| 01/05/191 May 2019 | APPOINTMENT TERMINATED, SECRETARY ROLAND ZICSKA |
| 01/05/191 May 2019 | CESSATION OF ROLAND ZICSKA AS A PSC |
| 01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PONTY DP LTD |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 30/10/1430 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 24/10/1324 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 05/11/125 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 30/08/1230 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY RACZ / 05/03/2012 |
| 21/08/1221 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 07/11/117 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 26/10/1026 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 22/06/1022 June 2010 | CURREXT FROM 31/10/2010 TO 28/02/2011 |
| 26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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