Advanced company searchLink opens in new window

DDC INVESTMENTS LTD

Company number 08831729

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)
18 Apr 2019 CH03 Secretary's details changed for Mr Daniel Ellis on 16 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019
16 Apr 2019 CH03 Secretary's details changed for Mr Daniel Ellis on 16 April 2019
16 Apr 2019 MR01 Registration of charge 088317290005, created on 15 April 2019
20 Mar 2019 AD01 Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ on 20 March 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 May 2018 AD01 Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 14 May 2018
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Nov 2017 TM01 Termination of appointment of Christopher Guest as a director on 27 November 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
18 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 MR01 Registration of charge 088317290004, created on 15 September 2016
19 Jul 2016 AP01 Appointment of Mr Daniel John Carver-Wynne as a director on 19 July 2016
17 Jun 2016 MR01 Registration of charge 088317290003, created on 17 June 2016
25 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3
05 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
25 Feb 2015 TM01 Termination of appointment of Daniel John Carver-Wynne as a director on 23 February 2015
08 Nov 2014 MR01
08 Nov 2014 MR01