Advanced company searchLink opens in new window

DIGITAL DELIVERY CONSULTING LIMITED

Company number 09054765

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)
10 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
11 Jun 2021 TM01 Termination of appointment of John Malcolm Godfrey as a director on 1 December 2020
27 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
09 Jun 2020 PSC04 Change of details for Mr Christopher Anthony Micklethwaite as a person with significant control on 11 November 2019
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Dec 2019 PSC04 Change of details for Mr Christopher Anthony Micklethwaite as a person with significant control on 11 November 2019
19 Dec 2019 CH01 Director's details changed for Mr Christopher Anthony Micklethwaite on 11 November 2019
28 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
23 May 2019 PSC04 Change of details for Mr Christopher Anthony Micklethwaite as a person with significant control on 1 June 2016
23 May 2019 AP01 Appointment of Mr Ben Rudman as a director on 26 April 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1.1175
17 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2019 SH02 Sub-division of shares on 13 March 2019
19 Feb 2019 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 19 February 2019
10 Jan 2019 AA Micro company accounts made up to 31 May 2018
12 Nov 2018 AP01 Appointment of Mr John Malcolm Godfrey as a director on 1 November 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates