Advanced company searchLink opens in new window

DD10 LIMITED

Company number 10854714

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)
06 Sep 2018 PSC07 Cessation of Gavin Batey as a person with significant control on 5 September 2018
06 Sep 2018 TM01 Termination of appointment of Gavin Batey as a director on 6 September 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-05
07 Dec 2017 AP01 Appointment of Mr Gavin Batey as a director on 5 December 2017
07 Dec 2017 TM01 Termination of appointment of Jlloyd Samuel as a director on 5 December 2017
07 Dec 2017 PSC01 Notification of Gavin Batey as a person with significant control on 5 December 2017
07 Dec 2017 PSC07 Cessation of Jlloyd Samuel as a person with significant control on 5 December 2017
06 Dec 2017 AP01 Appointment of Jlloyd Samuel as a director on 5 December 2017
06 Dec 2017 PSC01 Notification of Jlloyd Samuel as a person with significant control on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 5 December 2017
05 Dec 2017 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 5 December 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 100
05 Dec 2017 PSC07 Cessation of Ocs Corporate Secretaries Limited as a person with significant control on 5 December 2017
07 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-07
  • GBP 1