DIRECT RESPONSE MARKETING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

25/07/2125 July 2021 Registered office address changed from Euro House, Cremers Road Sittingbourne Kent ME10 3US to Drmg House Cremers Road Sittingbourne ME10 3US on 2021-07-25

View Document

31/12/2031 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

20/07/1820 July 2018 CURREXT FROM 27/02/2018 TO 31/07/2018

View Document

07/03/187 March 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/187 March 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/187 March 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-02-14

View Document

07/03/187 March 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 27/02/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 27/02/16

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

10/03/1510 March 2015 AUDITORS' REPORT

View Document

10/03/1510 March 2015 AUDITORS' STATEMENT

View Document

10/03/1510 March 2015 BALANCE SHEET

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED DIRECT RESPONSE MARKETING LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

10/03/1510 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1510 March 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/03/1510 March 2015 REREG PRI TO PLC; RES02 PASS DATE:05/03/2015

View Document

10/03/1510 March 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

16/02/1516 February 2015 DIRECTOR APPOINTED MR CHRYS ELIAS CHRYSOSTOMOU

View Document

09/12/149 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/13

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063339620002

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063339620001

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 27 February 2013

View Document

29/08/1329 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

13/09/1213 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED JEAN PATRIQUE COOKWARE COMPANY LIMITED CERTIFICATE ISSUED ON 20/08/12

View Document

27/02/1227 February 2012 Annual accounts for year ending 27 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 27 February 2011

View Document

25/08/1125 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU

View Document

26/10/1026 October 2010 CURREXT FROM 31/08/2010 TO 27/02/2011

View Document

16/09/1016 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY FIONA PATERSON

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS NICOLA KENT

View Document

02/09/102 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE ANDREOU / 28/06/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR FIONA PATERSON

View Document

17/08/0917 August 2009 GBP NC 100/100000 06/08/2009

View Document

17/08/0917 August 2009 NC INC ALREADY ADJUSTED 06/08/09

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MRS NICOLA KENT

View Document

08/10/078 October 2007 COMPANY NAME CHANGED JEAN PATRIQUE COOKWARE LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 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