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)
26 Jul 2018 TM01 Termination of appointment of Paul Mancey as a director on 26 July 2018
23 Jul 2018 AA Accounts for a small company made up to 31 March 2018
10 Apr 2018 AP01 Appointment of Mr Paul Mancey as a director on 8 February 2018
18 Dec 2017 AD01 Registered office address changed from 4 Frederick Terrace, Frederick Place Brighton East Sussex England and Wales BN1 1AX United Kingdom to Units 2-3 Marrtree Business Park Ryefield Way Silsden Keighley BD20 0EF on 18 December 2017
15 Dec 2017 TM01 Termination of appointment of Carl Fisher as a director on 31 October 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 2,432.33
30 Oct 2017 CH01 Director's details changed for Pascal Adrian Wittlet on 22 November 2016
27 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
27 Oct 2017 TM01 Termination of appointment of Tony Peirce as a director on 25 September 2017
27 Oct 2017 PSC02 Notification of Connection Capital Llp as a person with significant control on 22 November 2016
27 Oct 2017 PSC07 Cessation of Tony Peirce as a person with significant control on 25 September 2017
27 Oct 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
16 Oct 2017 MR01 Registration of charge 104402330004, created on 11 October 2017
21 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 AP01 Appointment of Peter Graeme Wear as a director on 3 April 2017
01 Feb 2017 MR01 Registration of charge 104402330003, created on 31 January 2017
31 Jan 2017 MR01 Registration of charge 104402330002, created on 31 January 2017
15 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loan 22/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2,406.83
08 Dec 2016 SH08 Change of share class name or designation
08 Dec 2016 SH10 Particulars of variation of rights attached to shares
07 Dec 2016 AP01 Appointment of Mr Carl Fisher as a director on 22 November 2016
07 Dec 2016 AP01 Appointment of Pascal Adrian Wittlet as a director on 22 November 2016
28 Nov 2016 MR01 Registration of charge 104402330001, created on 22 November 2016
21 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-21
  • GBP .03
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)