Advanced company searchLink opens in new window

DIRECT APPROACH DESIGN AND MARKETING LIMITED

Company number 03483999

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)
16 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Nov 2022 PSC05 Change of details for Direct Approach Holdings Limited as a person with significant control on 11 November 2022
23 Nov 2022 AD01 Registered office address changed from 1 Walnut Grove Fakenham NR21 8AB England to 10 Oak Street Fakenham Norfolk NR21 9DY on 23 November 2022
25 Feb 2022 TM01 Termination of appointment of Jane Rose as a director on 21 February 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
03 Nov 2021 PSC02 Notification of Direct Approach Holdings Limited as a person with significant control on 20 June 2018
03 Nov 2021 PSC07 Cessation of Sheryl Pointer as a person with significant control on 20 June 2018
03 Nov 2021 PSC07 Cessation of Jane Rose as a person with significant control on 20 June 2018
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 AD01 Registered office address changed from Camrascan House Isis Way, Minerva Business Park Lynch Wood Peterborough PE2 6QR to 1 Walnut Grove Fakenham NR21 8AB on 21 April 2021
15 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 100
14 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 51
27 Dec 2018 CC04 Statement of company's objects
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016