Advanced company searchLink opens in new window

THE DPO CENTRE LTD

Company number 10874595

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)
15 Jan 2024 AP01 Appointment of Mrs Lenitha Magdalena Bishop as a director on 2 January 2024
03 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
19 Oct 2023 AA Unaudited abridged accounts made up to 31 July 2023
30 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
31 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
09 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with updates
02 Oct 2020 AA Unaudited abridged accounts made up to 31 July 2020
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1,800
06 Jul 2020 SH02 Sub-division of shares on 12 June 2020
06 Jul 2020 SH10 Particulars of variation of rights attached to shares
06 Jul 2020 SH08 Change of share class name or designation
06 Jul 2020 MA Memorandum and Articles of Association
06 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division, creation of ord b shares 12/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2020 AAMD Amended accounts made up to 31 July 2018
01 Jun 2020 AAMD Amended accounts made up to 31 July 2019
22 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
12 Dec 2019 AA Micro company accounts made up to 31 July 2019
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
24 Oct 2018 AA Micro company accounts made up to 31 July 2018
14 Jun 2018 AD01 Registered office address changed from Unit 4B Boldero Road Bury St. Edmunds IP32 7BS United Kingdom to The Suffolk Enterprise Centre 44 Felaw Street Ipswich Suffolk IP2 8SJ on 14 June 2018
07 Dec 2017 PSC04 Change of details for Mr Robert Watson Masson as a person with significant control on 3 November 2017
07 Dec 2017 PSC07 Cessation of Satswana Ltd as a person with significant control on 3 November 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates