- Company Overview for DPNI LIMITED (05246910)
- Filing history for DPNI LIMITED (05246910)
- People for DPNI LIMITED (05246910)
- Charges for DPNI LIMITED (05246910)
- More for DPNI LIMITED (05246910)
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
|
|
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
|
|
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 |