Advanced company searchLink opens in new window

DKPP LIMITED

Company number 10440233

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)
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 3,373.52
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • GBP 3,298.87
08 Jul 2021 AA Accounts for a small company made up to 31 March 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 15 May 2021
  • GBP 3,224.22
28 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2021
  • GBP 3,149.57
16 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2021 AP01 Appointment of Mr Mark Lanwehr as a director on 25 February 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 3,149.57
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/21
14 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
22 Jun 2020 AA Accounts for a small company made up to 31 March 2020
03 Feb 2020 AD01 Registered office address changed from Units 2-3 Marrtree Business Park Ryefield Way Silsden Keighley BD20 0EF England to Unit 1a, Acre Park Dalton Lane Keighley BD21 4JH on 3 February 2020
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
28 Nov 2019 AP01 Appointment of Mr Phillip Richard Werner Moss as a director on 27 November 2019
28 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
28 Oct 2019 PSC07 Cessation of Connection Capital Llp as a person with significant control on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Pascal Adrian Wittet as a director on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Jonathan Bradley Cleland as a director on 25 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 3,087.42
28 Oct 2019 MR04 Satisfaction of charge 104402330001 in full
07 Dec 2018 MR04 Satisfaction of charge 104402330003 in full
07 Dec 2018 MR04 Satisfaction of charge 104402330002 in full
14 Nov 2018 AP01 Appointment of Mr Jonathan Bradley Cleland as a director on 1 November 2018
01 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates