Advanced company searchLink opens in new window

D2DC LTD

Company number 05896768

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)
07 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
16 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
28 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
26 Apr 2022 PSC05 Change of details for Product Development Corporation Uk Limited as a person with significant control on 19 April 2022
25 Apr 2022 PSC02 Notification of Product Development Corporation Uk Limited as a person with significant control on 29 September 2016
25 Apr 2022 PSC07 Cessation of Product Development Corporation Limited as a person with significant control on 29 September 2016
25 Apr 2022 CH01 Director's details changed for Mr Paul Mawson on 19 April 2022
25 Apr 2022 AD01 Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on 25 April 2022
01 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
02 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
26 Jun 2019 AD01 Registered office address changed from Second Floor Kensington House Westminster Place, York Business Park Nether Poppleton York North Yorkshire YO26 6RW to Tower Court Oakdale Road York YO30 4XL on 26 June 2019
16 May 2019 TM02 Termination of appointment of Woodworth Bernhardi Clum Iii as a secretary on 30 April 2019
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 30 April 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
02 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100