Advanced company searchLink opens in new window

DDD GROUP PLC

Company number 04271085

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)
01 Aug 2013 CH01 Director's details changed for Paul Ejhar Kristensen on 1 October 2009
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 8,062,727.35
14 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 8,061,927.35
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 8,049,407.35
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 27 December 2012
  • GBP 8,043,777.35
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 8,041,777.35
15 Aug 2012 AR01 Annual return made up to 15 August 2012 no member list
24 Jul 2012 AP01 Appointment of Victoria Lynn Stull as a director
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 8,040,610.69
18 Jun 2012 MEM/ARTS Memorandum and Articles of Association
18 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
28 Feb 2012 AP04 Appointment of David Venus & Company Llp as a secretary
20 Feb 2012 TM02 Termination of appointment of Premier Company Secretarial Services Limited as a secretary
20 Feb 2012 AD01 Registered office address changed from Two London Bridge London SE1 9RA on 20 February 2012
25 Aug 2011 AR01 Annual return made up to 15 August 2011 with bulk list of shareholders
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,039,410.69
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 8,038,410.69
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 21 June 2011
  • GBP 8,034,717.39
11 Jul 2011 AP04 Appointment of Premier Company Secretarial Services Limited as a secretary
11 Jul 2011 AD01 Registered office address changed from 2Nd Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ on 11 July 2011
11 Jul 2011 TM02 Termination of appointment of Computershare Company Secretarial Services Limited as a secretary
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010