Advanced company searchLink opens in new window

DPNI LIMITED

Company number 05246910

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)
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 AD01 Registered office address changed from Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ to 71-75 Shelton Street London WC2H 9JQ on 11 April 2019
14 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
31 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
24 Sep 2018 PSC02 Notification of Abd Pizzas Limited as a person with significant control on 16 October 2017
24 Sep 2018 PSC07 Cessation of Elite Pizzas Limited as a person with significant control on 16 October 2017
24 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
06 Mar 2018 CH01 Director's details changed for Mr Edgars Kulitis on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Conall John Humston on 6 March 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2017 AP01 Appointment of Mr Conall John Humston as a director on 16 October 2017
19 Oct 2017 AP01 Appointment of Mr Edgars Kulitis as a director on 16 October 2017
19 Oct 2017 TM01 Termination of appointment of Justin Paul Quirk as a director on 16 October 2017
19 Oct 2017 TM01 Termination of appointment of Thomas Cunningham as a director on 16 October 2017
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
11 Oct 2016 CS01 30/09/16 Statement of Capital gbp 10009
29 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2014
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,009
20 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AD01 Registered office address changed from , 21 Glenney Close, Lee-on-the-Solent, Hampshire, PO13 8FD to Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ on 26 March 2015