- Company Overview for DDRE LTD (12476150)
- Filing history for DDRE LTD (12476150)
- People for DDRE LTD (12476150)
- More for DDRE LTD (12476150)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jan 2024 | AD01 | Registered office address changed from 298 Regents Park Road London N3 2SZ England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2 January 2024 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
15 Jun 2023 | PSC02 | Notification of Ddms Holdco Ltd as a person with significant control on 15 June 2023 | |
15 Jun 2023 | PSC07 | Cessation of Daniel Abraham Daggers as a person with significant control on 15 June 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CERTNM |
Company name changed dd management services LTD\certificate issued on 04/07/22
|
|
06 Jun 2022 | AD01 | Registered office address changed from C/O Ch Hausmann & Co. Suite 5 De Walden Court 85 New Cavendish Street London W1W 6XD England to 298 Regents Park Road London N3 2SZ on 6 June 2022 | |
24 Feb 2022 | AP03 | Appointment of Mr Alexander Trager-Lewis as a secretary on 24 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
25 Jan 2021 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|