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 - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Change of details for Direct Approach Holdings Limited as a person with significant control on 2022-11-11

View Document

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

View Document

25/02/2225 February 2022 Termination of appointment of Jane Rose as a director on 2022-02-21

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

03/11/213 November 2021 Cessation of Sheryl Pointer as a person with significant control on 2018-06-20

View Document

03/11/213 November 2021 Cessation of Jane Rose as a person with significant control on 2018-06-20

View Document

03/11/213 November 2021 Notification of Direct Approach Holdings Limited as a person with significant control on 2018-06-20

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1914 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 13/09/18 STATEMENT OF CAPITAL GBP 51

View Document

27/12/1827 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 43 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6TD

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS AMY LOUISE GLASPER

View Document

03/02/143 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

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

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SHERYL POINTER / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ROSE / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SHERYL POINTER / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 £ IC 100/50 31/05/00 £ SR 50@1=50

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 06/04/98

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 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