DD PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

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

View Accounts

15/09/1815 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O PI ACCOUNTANTS 1 BALLARDS LANE CENTRAL HOUSE LONDON N3 1LQ

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CORINNE DUPONT / 08/04/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER EDWARD DURRANT / 08/04/2016

View Document

08/04/168 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE DUPONT / 08/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM C/O PI ACCOUNTANTS 1 1 BALLARDS LANE CENTRAL HOUSE LONDON N3 1LQ ENGLAND

View Document

16/12/1416 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM C/O RYAN ASSOCIATES UK LIMITED 43 COOMBE LANE LONDON SW20 0BD

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/05/121 May 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM C/O C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TW

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER EDWARD DURRANT / 31/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE DUPONT / 31/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE DUPONT / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 CHANGE OF NAME 20/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURRANT / 01/04/2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DURRANT / 01/04/2007

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 96 KENILWORTH COURT LOWER RICHMOND ROAD LONDON SW15 1HA

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED DUPONT DURRANT LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 17 HEATHMANS ROAD LONDON LONDON SW6 4TJ

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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