DDC DOLPHIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Zoe Allen as a director on 2025-07-11

View Document

08/08/258 August 2025 NewTermination of appointment of Sean Allen as a secretary on 2025-07-11

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

14/04/2314 April 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

16/12/2216 December 2022 Appointment of Mr Sean Allen as a secretary on 2022-11-30

View Document

16/12/2216 December 2022 Termination of appointment of Brian James Calder as a director on 2022-11-30

View Document

16/12/2216 December 2022 Termination of appointment of Alan Stuart Hyde as a secretary on 2022-11-30

View Document

30/03/2230 March 2022 Full accounts made up to 2021-12-31

View Document

23/03/2223 March 2022 Auditor's resignation

View Document

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

View Accounts

29/07/2129 July 2021 Satisfaction of charge 1 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 5 in full

View Document

21/06/2121 June 2021 Registration of charge 026430230007, created on 2021-06-11

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE HOLIDAY / 01/01/2020

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR JAMES SMITH

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MS ZOE HOLIDAY

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026430230006

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/07/1615 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON DUNN

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/08/1422 August 2014 ADOPT ARTICLES 12/08/2014

View Document

12/06/1412 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR GORDON ALLAN DUNN

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

18/07/1318 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PRIEST / 15/10/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES CALDER / 11/06/2012

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN ELLIOTT / 23/02/2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STUART HYDE / 23/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES CALDER / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PRIEST / 22/02/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ALAN STUART HYDE

View Document

02/02/122 February 2012 PREVEXT FROM 30/10/2011 TO 31/12/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM SUITE 8 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART NICHOLSON

View Document

01/07/111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR ROBERT IAN ELLIOTT

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR BRIAN JAMES CALDER

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR STUART ROBERT NICHOLSON

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR ALAN STUART HYDE

View Document

13/10/1013 October 2010 ADOPT ARTICLES 28/09/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN PRIEST

View Document

19/08/1019 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PRIEST / 04/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS PRIEST / 04/06/2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/1018 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/0910 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 GBP IC 116/111 23/04/09 GBP SR 5@1=5

View Document

22/05/0922 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 SHARE PURCHASE AGREEMENT 01/09/2008

View Document

17/09/0817 September 2008 GBP IC 125/116 01/09/08 GBP SR 9@1=9

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY FARRANT

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED DOLPHIN DISINFECTION CO. LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/01/0018 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/99

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/10/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 432 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/06/9323 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 S386 DISP APP AUDS 21/09/92

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: 2 EAST STREET WAREHAM DORSET BH20 4NP

View Document

08/06/928 June 1992 AUDITOR'S RESIGNATION

View Document

17/01/9217 January 1992 COMPANY NAME CHANGED LURATRADE LIMITED CERTIFICATE ISSUED ON 20/01/92

View Document

17/01/9217 January 1992 Certificate of change of name

View Document

17/01/9217 January 1992 Certificate of change of name

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/09/9130 September 1991 SECRETARY RESIGNED

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/09/914 September 1991 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