DP OCKENDON LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/02/2512 February 2025 Satisfaction of charge 100119040002 in full

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

20/09/2420 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

04/03/244 March 2024 Change of details for Mr Tahir Sharif as a person with significant control on 2023-07-12

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Director's details changed for Mr Tahir Sharif on 2023-09-22

View Document

22/09/2322 September 2023 Change of details for Mr Tahir Sharif as a person with significant control on 2023-09-22

View Document

30/08/2330 August 2023 Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Shahid Dawood Sharif on 2023-08-30

View Document

14/07/2314 July 2023 Change of details for Mr Tahir Sharif as a person with significant control on 2022-07-12

View Document

13/07/2313 July 2023 Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2023-07-12

View Document

13/07/2313 July 2023 Cessation of Usman Khalid Sharif as a person with significant control on 2023-07-12

View Document

06/06/236 June 2023 Registered office address changed from 137-139 Commercial Road London E1 1PX to Unit F4 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 2023-06-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CESSATION OF KHALID FAROOQ SHARIF AS A PSC

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / USMAN KHALID SHARIF / 01/07/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR TAHIR SHARIF / 01/07/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR SHAHID DAWOOD SHARIF / 01/07/2019

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN KHALID SHARIF

View Document

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100119040001

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 CESSATION OF KTS GROUP LTD AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR KHALID SHARIF

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY KHALID SHARIF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KHALID FAROOQ SHARIF / 09/02/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID FAROOQ SHARIF / 09/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID DAWOOD SHARIF / 09/02/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100119040002

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100119040001

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM

View Document

10/03/1610 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 99

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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