DP TELCOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-01-31 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Memorandum and Articles of Association |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Resolutions |
30/11/2330 November 2023 | Change of share class name or designation |
29/11/2329 November 2023 | Cessation of Susan Ann Clarke as a person with significant control on 2023-10-25 |
29/11/2329 November 2023 | Termination of appointment of Susan Ann Clarke as a director on 2023-10-25 |
29/11/2329 November 2023 | Notification of Ciaran Gerald Clarke as a person with significant control on 2023-10-25 |
23/11/2323 November 2023 | Appointment of Mr Ciaran Gerald Clarke as a director on 2023-10-23 |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Memorandum and Articles of Association |
18/10/2318 October 2023 | Resolutions |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-09-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM WESTGATE HOUSE ROYLAND ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2EH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
13/01/1613 January 2016 | 01/12/15 STATEMENT OF CAPITAL GBP 2 |
13/01/1613 January 2016 | DIRECTOR APPOINTED MRS SUSAN ANN CLARKE |
24/11/1524 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
16/11/1516 November 2015 | 26/10/15 STATEMENT OF CAPITAL GBP 1 |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID BRYERS |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYERS / 31/03/2015 |
09/04/159 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD THOMAS CLARKE / 31/03/2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYERS / 01/10/2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD THOMAS CLARKE / 01/10/2009 |
24/03/1024 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
11/03/0911 March 2009 | 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