DPR 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
27/05/2527 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

26/11/2426 November 2024 Registration of charge 044380290003, created on 2024-11-20

View Document

21/11/2421 November 2024 Registration of charge 044380290002, created on 2024-11-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

25/04/2425 April 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/04/243 April 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

02/06/232 June 2023 Secretary's details changed for Mr Rajesh Kumar Mittal on 2023-05-31

View Document

01/06/231 June 2023 Director's details changed for Mr Rajesh Kumar Mittal on 2023-05-31

View Document

01/06/231 June 2023 Director's details changed for Mr David Patel on 2023-05-31

View Document

01/06/231 June 2023 Director's details changed for Hin Sui Chu on 2023-05-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

12/04/2312 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

12/04/2312 April 2023

View Document

01/02/231 February 2023 Termination of appointment of James Anthony Sadler as a director on 2023-01-09

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

23/11/2123 November 2021 Satisfaction of charge 1 in full

View Document

08/10/218 October 2021 Appointment of Mr James Anthony Sadler as a director on 2021-10-01

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PARAAG DAVE

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW ROBERTSON / 25/03/2019

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAAG DAVE / 24/09/2018

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN ENGLAND

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEUSZ MICHAL SZESZKOWSKI / 24/09/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / DPR BIDCO LIMITED / 25/09/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

05/02/185 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 CESSATION OF DAVID PATEL AS A PSC

View Document

13/09/1713 September 2017 CESSATION OF RAJESH MITTAL AS A PSC

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPR BIDCO LIMITED

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MATEUSZ MICHAL SZESZKOWSKI

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR PARAAG DAVE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PATEL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH MITTAL

View Document

14/06/1714 June 2017 SUB-DIVISION 17/05/17

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1UN ENGLAND

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 8A CARLTON CRESCENT SOUTHAMPTON SO15 2EZ

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0824 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 10 WESTLINKS TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TG

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

14/05/0214 May 2002 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