Advanced company searchLink opens in new window

DIGITAL PROSPECTS 360 LIMITED

Company number 06332040

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)
14 Aug 2018 RP04AP01 Second filing for the appointment of Michael Phillip De Kare Silver as a director
25 Jul 2018 AA Micro company accounts made up to 28 February 2018
24 Oct 2017 AA Micro company accounts made up to 28 February 2017
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
08 Aug 2017 PSC04 Change of details for Mr Michael Phillip De Kare Silver as a person with significant control on 8 August 2017
12 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
18 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11
11 Aug 2015 CH01 Director's details changed for Michael De Kare-Silver on 3 August 2015
10 Aug 2015 CH03 Secretary's details changed for Mr Michael Phillip De Kare Silver on 3 August 2015
10 Aug 2015 AD01 Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 10 August 2015
10 Aug 2015 CH01 Director's details changed for Deborah Maher on 3 August 2015
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 January 2015
  • GBP 11
10 Dec 2014 TM02 Termination of appointment of Peter Ross Cox as a secretary on 3 December 2014
10 Dec 2014 TM01 Termination of appointment of Peter Ross Cox as a director on 3 December 2014
10 Dec 2014 AP03 Appointment of Mr Michael Phillip De Kare Silver as a secretary on 3 December 2014
04 Nov 2014 AD01 Registered office address changed from C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Avenue House Southgate Chichester West Sussex PO19 1ES on 4 November 2014
09 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
07 Aug 2014 CH03 Secretary's details changed for Peter Ross Cox on 1 August 2014
06 Aug 2014 CH01 Director's details changed for Mr Peter Ross Cox on 1 August 2014
18 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06