HARTLEPOOL 2 DP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Unaudited abridged accounts made up to 2023-12-27

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

18/01/2418 January 2024 Satisfaction of charge 106103940003 in full

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/12/2327 December 2023 Annual accounts for year ending 27 Dec 2023

View Accounts

18/12/2318 December 2023 Registration of charge 106103940004, created on 2023-12-14

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106103940002

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106103940003

View Document

11/05/2011 May 2020 ALTER ARTICLES 29/04/2020

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM DOMINO'S PIZZA 178 YORK ROAD HARTLEPOOL TS26 9EA ENGLAND

View Document

01/05/201 May 2020 Registered office address changed from , Domino's Pizza 178 York Road, Hartlepool, TS26 9EA, England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 2020-05-01

View Document

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

View Accounts

20/11/1920 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106103940002

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106103940001

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY ROLAND ZICSKA

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PONTY DP LTD

View Document

01/05/191 May 2019 CESSATION OF ROLAND ZICSKA AS A PSC

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND ZICSKA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 CESSATION OF RACZ INVESTMENT LTD AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE RACZ

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106103940001

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR RACZ INVESTMENT LTD

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MIKE RACZ

View Document

09/02/179 February 2017 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