DRP ASSOCIATES LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Current accounting period shortened from 2024-11-30 to 2024-07-31

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Registered office address changed from 75 Whitchurch Road Cardiff CF14 3JP Wales to 6 Celtic Road Cardiff CF14 1EG on 2023-03-06

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA United Kingdom to 75 Whitchurch Road Cardiff CF14 3JP on 2021-08-10

View Document

10/08/2110 August 2021 Confirmation statement made on 2020-12-14 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/04/198 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE ANDREW DICKSON / 05/06/2018

View Document

07/02/197 February 2019 CESSATION OF JAMIE ANDREW DICKSON AS A PSC

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DICKSON / 04/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DICKSON / 20/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MS JAMIE ANDREW DICKSON / 05/06/2018

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DICKSON

View Document

02/07/182 July 2018 CESSATION OF LOUISE DICKSON AS A PSC

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN GWYN POWELL / 01/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISE DICKSON / 01/11/2017

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GWYN POWELL / 20/11/2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW DICKSON / 20/11/2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 6 CELTIC ROAD WHITCHURCH CARDIFF CF14 1EG

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DICKSON / 20/11/2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM
6 CELTIC ROAD
WHITCHURCH
CARDIFF
CF14 1EG

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DICKSON / 12/08/2016

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE DICKSON / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GWYN POWELL / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GWYN POWELL / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW DICKSON / 12/08/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 01/12/14 STATEMENT OF CAPITAL GBP 4

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
68 CLOS TIR MAES
CAERPHILLY
MID GLAMORGAN
CF83 3SB

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 68 CLOS TIR MAES CAERPHILLY MID GLAMORGAN CF83 3SB

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 25 HEOL Y DDOL CAERPHILLY MID GLAMORGAN CF83 3JF

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
25 HEOL Y DDOL
CAERPHILLY
MID GLAMORGAN
CF83 3JF

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 6 CELTIC ROAD WHITCHURCH CARDIFF CF14 1EG UNITED KINGDOM

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTS LEIGHTON

View Document

30/11/1030 November 2010 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