Advanced company searchLink opens in new window

DDCAP LIMITED

Company number 05493658

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)
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
19 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with updates
31 Mar 2022 TM02 Termination of appointment of Andrew Lucas Christopher Betkowski as a secretary on 31 March 2022
15 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
17 Feb 2021 CH01 Director's details changed for Mr Michael Alan Spencer on 8 January 2021
17 Feb 2021 CH01 Director's details changed for Lawrence Paul Oliver on 8 January 2021
17 Feb 2021 CH01 Director's details changed for Mr David Gelber on 8 January 2021
17 Feb 2021 CH01 Director's details changed for Mrs Stella Anne Cox on 4 January 2021
11 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
08 Jan 2021 AD01 Registered office address changed from 8-10 Grosvenor Gardens London Greater London SW1W 0DH to 36 Shad Thames Core 1a - Butler’S Wharf Building London SE1 2YE on 8 January 2021
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
05 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
05 Jul 2017 PSC05 Change of details for Ipgl Limited as a person with significant control on 16 January 2017
04 Jul 2017 PSC02 Notification of Ipgl Limited as a person with significant control on 16 January 2017
04 Jul 2017 PSC01 Notification of Stella Anne Cox as a person with significant control on 16 January 2017
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 15,750,000