Advanced company searchLink opens in new window

DP REALISATIONS (2021) LIMITED

Company number 03717812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
04 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 20.42925
28 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
15 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
15 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 19.71741
19 Oct 2015 AUD Auditor's resignation
08 Oct 2015 MR01 Registration of charge 037178120003, created on 30 September 2015
25 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 19.71741
23 Feb 2015 AD02 Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH
19 Jun 2014 AUD Auditor's resignation
08 Apr 2014 AD01 Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014
04 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
05 Mar 2014 MR01 Registration of charge 037178120002
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19.71741
19 Feb 2014 MR01 Registration of charge 037178120001
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
14 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Mr Stephen Luther on 5 October 2011
05 Oct 2011 CH01 Director's details changed for Simon Kanjee on 5 October 2011
05 Oct 2011 CH01 Director's details changed for Mr Stephen Luther on 5 October 2011