DDPC LIMITED
Status | ACTIVE |
Company No. | 08102726 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 12 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
DDPC LIMITED is an active private limited company with number 08102726. It was incorporated 12 years, 1 month, 17 days ago, on 12 June 2012. The company address is 1st Floor Deneway House 1st Floor Deneway House, Potters Bar, EN6 1AQ, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 20 Jun 2024
Action Date: 12 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-13
Psc name: Gary Bettis
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 16 Jun 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-13
Psc name: Sharanjit Kaur Seehra
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mr Gary Bettis
Documents
Gazette filings brought up to date
Date: 04 Apr 2020
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-20
Psc name: Sharanjit Kaur Seehra
Documents
Change to a person with significant control
Date: 27 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-20
Psc name: Gary Bettis
Documents
Change to a person with significant control
Date: 21 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-18
Psc name: Gary Bettis
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Gary Bettis
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-18
Psc name: Gary Bettis
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-18
Old address: Hathaway House Popes Drive London N3 1QF
New address: 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Gary Bettis
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-13
Officer name: Gary Bettis
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharanjit Kaur Seehra
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Bettis
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-30
Officer name: Gary Bettis
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharanjit Seehra
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 26 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-04-30
Documents
Certificate change of name company
Date: 18 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ddpc seminars LIMITED\certificate issued on 18/06/13
Documents
Change of name notice
Date: 18 Jun 2013
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 06 Aug 2012
Action Date: 12 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-12
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Bettis
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharanjit Kaur Seehra
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
HARROW BUSINESS CENTRE,NORTH HARROW,HA1 4HN
Number: | 10128934 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HURLSTONE ROAD,LONDON,SE25 6JD
Number: | 10952760 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERCRESS FARM,LYMM,WA13 9PE
Number: | 11014288 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEANOR HOUSE,OLDBURY,B69 4NH
Number: | 08861329 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 KIDMORE ROAD,READING,RG4 7NW
Number: | 08054543 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD.,BUSINESS PARK GREAT BLAKENHAM,IP6 0NL
Number: | 04920844 |
Status: | ACTIVE |
Category: | Private Limited Company |