DIRECT APPROACH DESIGN AND MARKETING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-19 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/11/2228 November 2022 | Change of details for Direct Approach Holdings Limited as a person with significant control on 2022-11-11 |
23/11/2223 November 2022 | Registered office address changed from 1 Walnut Grove Fakenham NR21 8AB England to 10 Oak Street Fakenham Norfolk NR21 9DY on 2022-11-23 |
25/02/2225 February 2022 | Termination of appointment of Jane Rose as a director on 2022-02-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
03/11/213 November 2021 | Cessation of Sheryl Pointer as a person with significant control on 2018-06-20 |
03/11/213 November 2021 | Cessation of Jane Rose as a person with significant control on 2018-06-20 |
03/11/213 November 2021 | Notification of Direct Approach Holdings Limited as a person with significant control on 2018-06-20 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/01/1914 January 2019 | 19/12/18 STATEMENT OF CAPITAL GBP 100 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
31/12/1831 December 2018 | 13/09/18 STATEMENT OF CAPITAL GBP 51 |
27/12/1827 December 2018 | STATEMENT OF COMPANY'S OBJECTS |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 43 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6TD |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | DIRECTOR APPOINTED MS AMY LOUISE GLASPER |
03/02/143 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHERYL POINTER / 01/10/2009 |
28/01/1028 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSE / 01/10/2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009 |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
02/10/032 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
09/01/039 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
14/12/0114 December 2001 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0110 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
22/01/0122 January 2001 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
09/08/009 August 2000 | £ IC 100/50 31/05/00 £ SR 50@1=50 |
22/06/0022 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/06/0014 June 2000 | DIRECTOR RESIGNED |
14/06/0014 June 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | SECRETARY RESIGNED |
22/02/0022 February 2000 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
22/07/9922 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/12/9816 December 1998 | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
11/04/9811 April 1998 | ADOPT MEM AND ARTS 06/04/98 |
06/01/986 January 1998 | SECRETARY RESIGNED |
19/12/9719 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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