Advanced company searchLink opens in new window

DDC DEZZDOTCOM LTD

Company number 06971523

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)
20 Aug 2014 AD01 Registered office address changed from 23 Penrice Road Droitwich Spa Worcs WR9 8NS United Kingdom to 42 Elizabeth Avenue Claines Worcester Worcestershire WR3 7HJ on 20 August 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
06 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
06 Aug 2010 AD02 Register inspection address has been changed
06 Aug 2010 CH01 Director's details changed for Des George on 1 April 2010
21 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Jun 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
29 Sep 2009 288a Director appointed des george
29 Sep 2009 287 Registered office changed on 29/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
29 Sep 2009 288b Appointment terminated director westco directors LTD
29 Sep 2009 288b Appointment terminated director adrian koe
24 Jul 2009 NEWINC Incorporation