DIRECT RESPONSE PLUS LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038527290004

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038527290005

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038527290003

View Document

27/02/2027 February 2020 REDUCE ISSUED CAPITAL 26/02/2020

View Document

27/02/2027 February 2020 SOLVENCY STATEMENT DATED 26/02/20

View Document

27/02/2027 February 2020 STATEMENT BY DIRECTORS

View Document

27/02/2027 February 2020 27/02/20 STATEMENT OF CAPITAL GBP 1

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038527290005

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / IP SOLUTIONS HOLDINGS LIMITED / 28/08/2018

View Document

10/10/1810 October 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038527290004

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038527290003

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM BURY HOUSE BURY STREET LONDON EC3A 5AR ENGLAND

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038527290001

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038527290002

View Document

12/06/1812 June 2018 PREVEXT FROM 30/09/2017 TO 30/11/2017

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MATTHEW JOHN PARKER

View Document

11/06/1811 June 2018 CESSATION OF IAN DAVID MITCHELL AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF CHRISTOPHER ANTHONY ROBINSON AS A PSC

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP SOLUTIONS HOLDINGS LIMITED

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (NOMINEES) LIMITED

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O C/O IPPLUS 2 MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ ENGLAND

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

19/05/1819 May 2018 04/10/03 FULL LIST AMEND

View Document

19/05/1819 May 2018 04/10/06 FULL LIST AMEND

View Document

19/05/1819 May 2018 04/10/03 FULL LIST AMEND

View Document

19/05/1819 May 2018 04/10/06 FULL LIST AMEND

View Document

14/05/1814 May 2018 29/11/17 STATEMENT OF CAPITAL GBP 6705

View Document

28/03/1828 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 ADOPT ARTICLES 26/09/2016

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 23/02/17 STATEMENT OF CAPITAL GBP 6705

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM TILSON

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ROBERT STUART MCWHINNIE GORDON

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM, WYNDHAM COURT 12-20 PRITCHARD STREET, BRISTOL, BS2 8RH, ENGLAND

View Document

19/10/1619 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038527290002

View Document

23/09/1623 September 2016 23/09/16 STATEMENT OF CAPITAL GBP 7065.00

View Document

23/09/1623 September 2016 STATEMENT BY DIRECTORS

View Document

23/09/1623 September 2016 SOLVENCY STATEMENT DATED 20/09/16

View Document

23/09/1623 September 2016 CANCEL SHARE PREMIUM ACCOUNT 20/09/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM, 83-84 GEORGE STREET, RICHMOND, SURREY, TW9 1HE

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

09/12/159 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038527290001

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM, 3 ANGEL WALK, HAMMERSMITH LONDON, W6 9HX

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 7065.00

View Document

19/05/1119 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/1118 January 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1118 January 2011 01/11/05 STATEMENT OF CAPITAL GBP 1800

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR ADAM JOHN TILSON

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 04/10/2010

View Document

11/01/1111 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1111 January 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SAIL ADDRESS CREATED

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 04/10/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MUNRO / 04/10/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 04/10/2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/10/0921 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MUNRO / 21/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED 11/07/06

View Document

19/07/0619 July 2006 £ NC 1000/100000 11/07

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: ASTON HOUSE, CORNWALL AVENUE, FINCHLEY, LONDON N3 1LF

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 189 PARNELL ROAD, BOW, LONDON, E3 2JW

View Document

27/11/0127 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: B16 UNIT THE BUSINESS PARK, PLEASLEY VALE, MANSFIELD, NOTTINGHAMSHIRE NG19 8RL

View Document

26/01/0126 January 2001 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 189 PARNELL ROAD, LONDON, E3 2JW

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 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