HARTLEPOOL 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

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/02/257 February 2025 Change of details for Zoja Dp Ltd as a person with significant control on 2024-02-01

View Document

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

View Document

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

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

18/01/2418 January 2024 Satisfaction of charge 057076220003 in full

View Document

18/01/2418 January 2024 Satisfaction of charge 057076220004 in full

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 057076220005, created on 2023-12-14

View Document

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

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/02/2313 February 2023 Change of details for Zoja Dp Ltd as a person with significant control on 2022-02-01

View Document

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

View Accounts

14/02/2214 February 2022 Change of details for Zoja Dp Ltd as a person with significant control on 2021-02-01

View Document

14/02/2214 February 2022 Director's details changed for Mr Mike Racz on 2021-02-01

View Document

14/02/2214 February 2022 Notification of Ponty Dp Ltd as a person with significant control on 2021-02-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/02/2214 February 2022 Change of details for Mr Mike Racz as a person with significant control on 2021-02-01

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

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057076220004

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / ZOJA DP LTD / 27/05/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / ZOJA DP LTD / 01/03/2018

View Document

03/06/203 June 2020 CESSATION OF PONTY DP LTD AS A PSC

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057076220002

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057076220003

View Document

12/05/2012 May 2020 ALTER ARTICLES 29/04/2019

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 178 YORK ROAD HARTLEPOOL TEESIDE CLEVELAND TS26 9EA

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

18/11/1918 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

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, SECRETARY ROLAND ZICSKA

View Document

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

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057076220002

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOJA DP LTD

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MIKE RACZ / 01/03/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RACZ / 13/02/2015

View Document

17/03/1517 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/07/144 July 2014 REDUCE ISSUED CAPITAL 18/06/2014

View Document

04/07/144 July 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 SOLVENCY STATEMENT DATED 16/06/14

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RACZ / 01/01/2014

View Document

07/03/147 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE RACZ / 14/02/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY RACZ / 05/03/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND ZICSKA / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND ZICSKA / 02/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHALY RACZ / 02/10/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 COMPANY NAME CHANGED HARTLEPOOL DOMINO'S PIZZA LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 £ NC 5/120000 14/06

View Document

23/06/0623 June 2006 NC INC ALREADY ADJUSTED 01/06/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 86 CARDIFF ROAD, TREFOREST PONTYPRIDD RHONDDA CYNON TAFF CF37 5RF

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 £ NC 3/5 24/03/06

View Document

13/02/0613 February 2006 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