D&C PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Office Gold, Building 7 Floor 5 566 Chiswick High Road Chiswick Business Park London W4 5YG on 2025-09-04 |
04/09/254 September 2025 New | Director's details changed for Mr Keshav Bhardwaj on 2025-09-04 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
30/07/2430 July 2024 | Termination of appointment of Sumit Kumar Singh as a director on 2024-07-22 |
01/07/241 July 2024 | Appointment of Mr Sumit Kumar Singh as a director on 2024-06-28 |
13/05/2413 May 2024 | Notification of Jaiprakash Sharma as a person with significant control on 2024-05-10 |
13/05/2413 May 2024 | Termination of appointment of Venkat Narasimha Reddy Pabbathi as a director on 2024-05-10 |
13/05/2413 May 2024 | Cessation of Venkat Narasimha Reddy Pabbathi as a person with significant control on 2024-05-10 |
23/04/2423 April 2024 | Termination of appointment of Jaiprakash Sharma as a director on 2024-04-23 |
23/04/2423 April 2024 | Appointment of Mr Keshav Bhardwaj as a director on 2024-04-09 |
22/04/2422 April 2024 | Appointment of Mr Jaiprakash Sharma as a director on 2024-04-09 |
22/04/2422 April 2024 | Micro company accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Registered office address changed from 4 Wexham Road Slough SL1 1UA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2024-04-22 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-04-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
26/10/2326 October 2023 | Confirmation statement made on 2023-08-05 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Change of details for Mr Venkat Narasimha Reddy Pabbathi as a person with significant control on 2022-11-03 |
03/11/223 November 2022 | Change of details for Mr Venkat Narasimha Reddy Pabbathi as a person with significant control on 2022-11-03 |
05/10/225 October 2022 | Confirmation statement made on 2022-08-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Previous accounting period shortened from 2021-08-31 to 2021-03-31 |
08/04/218 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/08/2022 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
01/07/201 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKAT NARASIMHA REDDY PABBATHI |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT PABBATHI / 01/08/2019 |
05/09/195 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 18-24 STOKE ROAD SLOUGH SL2 5AG UNITED KINGDOM |
06/08/186 August 2018 | 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