Advanced company searchLink opens in new window

DPR GROUP LIMITED

Company number 04438029

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)
05 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
05 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
29 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
23 Nov 2021 MR04 Satisfaction of charge 1 in full
08 Oct 2021 AP01 Appointment of Mr James Anthony Sadler as a director on 1 October 2021
25 Jun 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
25 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
25 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
25 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
27 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
10 Dec 2020 CH01 Director's details changed for Mr Rajesh Kumar Mittal on 25 September 2020
25 Aug 2020 AP01 Appointment of Hin Sui Chu as a director on 1 July 2020
26 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
31 Mar 2020 AA Full accounts made up to 30 June 2019
08 Jan 2020 TM01 Termination of appointment of Paraag Dave as a director on 1 December 2019
19 Nov 2019 TM01 Termination of appointment of Steven Andrew Robertson as a director on 30 August 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
09 Apr 2019 CH01 Director's details changed for Mr Steven Andrew Robertson on 25 March 2019
27 Mar 2019 AA Full accounts made up to 30 June 2018
15 Oct 2018 CH01 Director's details changed for Mr Paraag Dave on 24 September 2018
12 Oct 2018 AD01 Registered office address changed from International House 1 st Katharines Way London E1W 1UN England to 6th Floor Commodity Quay St Katharine Docks London E1W 1AZ on 12 October 2018
12 Oct 2018 PSC05 Change of details for Dpr Bidco Limited as a person with significant control on 25 September 2018
12 Oct 2018 CH01 Director's details changed for Mr Mateusz Michal Szeszkowski on 24 September 2018
06 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates