DDPU LTD

9 Belgrave Avenue 9 Belgrave Avenue, Manchester, M41 8SR
StatusACTIVE
Company No.08711442
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

DDPU LTD is an active private limited company with number 08711442. It was incorporated 10 years, 8 months, 16 days ago, on 30 September 2013. The company address is 9 Belgrave Avenue 9 Belgrave Avenue, Manchester, M41 8SR.



Company Fillings

Termination secretary company with name termination date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-27

Officer name: Rajendra Chaudhary

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-27

Officer name: Mr Rajendra Chaudhary

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Surabhi Sinha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Parvez Akhtar

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2018

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rajendra Chaudhary

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Paul Walsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Walsh

Appointment date: 2013-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajendra Chaudhary

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLCHIMNEYS LONDON (UK) LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:10476006
Status:ACTIVE
Category:Private Limited Company

BIRCH ROW INVESTMENTS LLP

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:OC426390
Status:ACTIVE
Category:Limited Liability Partnership

CONSULTANCY AND LABOUR SERVICE LTD

205 LEY STREET,ILFORD,IG1 4BL

Number:10864419
Status:ACTIVE
Category:Private Limited Company

DAVID MOYNIHAN CONSULTING LIMITED

6 ORWELL COURT,LONDON,E8 4PS

Number:07264431
Status:ACTIVE
Category:Private Limited Company

INSTITUTE OF CONSERVATION

RADISSON COURT, UNIT 2,LONDON,SE1 4PR

Number:05201058
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROFILE PROTECTION SECURITY LIMITED

OLYMPIA HOUSE,LONDON,NW11 8RQ

Number:07303334
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source