Advanced company searchLink opens in new window

DDI DEVELOPMENTS LTD

Company number 09723086

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)
12 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
20 May 2024 AA Total exemption full accounts made up to 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
17 Aug 2022 PSC04 Change of details for Mrs Donna Louise Reed as a person with significant control on 7 August 2022
17 Aug 2022 CH01 Director's details changed for Mrs Donna Louise Reed on 7 August 2022
17 Aug 2022 CH01 Director's details changed for Mr David Paul Reed on 7 August 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
13 Aug 2021 CH01 Director's details changed for Mrs Donna Louise Reed on 13 August 2021
13 Aug 2021 CH01 Director's details changed for Mr David Paul Reed on 13 August 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Aug 2017 PSC01 Notification of Paul White as a person with significant control on 6 April 2016
19 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
19 Aug 2017 PSC01 Notification of Lee Smith as a person with significant control on 6 April 2016
16 May 2017 AD01 Registered office address changed from 284 Bawtry Road Wickersley Rotherham South Yorkshire S66 1JJ England to 8 Castlegate Tickhill Doncaster DN11 9QU on 16 May 2017
03 May 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Oct 2016 AD01 Registered office address changed from 7 Westfield Road Bramley Rotherham South Yorkshire S66 2RX United Kingdom to 284 Bawtry Road Wickersley Rotherham South Yorkshire S66 1JJ on 5 October 2016