DDC DEZZDOTCOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

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

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 SAIL ADDRESS CHANGED FROM: C/O DES GEORGE HOLLY COTTAGE NEIGHT HILL HIMBLETON DROITWICH WORCESTERSHIRE WR9 7LE

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DES GEORGE / 01/09/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DES GEORGE / 20/08/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 23 PENRICE ROAD DROITWICH SPA WORCS WR9 8NS UNITED KINGDOM

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DES GEORGE / 01/04/2010

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED DES GEORGE

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN KOE

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD

View Document

24/07/0924 July 2009 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