D&C PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered 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

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Keshav Bhardwaj on 2025-09-04

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/07/2430 July 2024 Termination of appointment of Sumit Kumar Singh as a director on 2024-07-22

View Document

01/07/241 July 2024 Appointment of Mr Sumit Kumar Singh as a director on 2024-06-28

View Document

13/05/2413 May 2024 Notification of Jaiprakash Sharma as a person with significant control on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Venkat Narasimha Reddy Pabbathi as a director on 2024-05-10

View Document

13/05/2413 May 2024 Cessation of Venkat Narasimha Reddy Pabbathi as a person with significant control on 2024-05-10

View Document

23/04/2423 April 2024 Termination of appointment of Jaiprakash Sharma as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Keshav Bhardwaj as a director on 2024-04-09

View Document

22/04/2422 April 2024 Appointment of Mr Jaiprakash Sharma as a director on 2024-04-09

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Change of details for Mr Venkat Narasimha Reddy Pabbathi as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Venkat Narasimha Reddy Pabbathi as a person with significant control on 2022-11-03

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

01/07/201 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKAT NARASIMHA REDDY PABBATHI

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT PABBATHI / 01/08/2019

View Document

05/09/195 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 18-24 STOKE ROAD SLOUGH SL2 5AG UNITED KINGDOM

View Document

06/08/186 August 2018 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