Advanced company searchLink opens in new window

DDC DEZZDOTCOM LTD

Company number 06971523

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)
01 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
03 Aug 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
29 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
09 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 AD02 Register inspection address has been changed from C/O Des George Holly Cottage Neight Hill Himbleton Droitwich Worcestershire WR9 7LE to 42 Elizabeth Avenue Claines Worcester WR3 7HJ
05 Aug 2015 CH01 Director's details changed for Des George on 1 September 2014
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
20 Aug 2014 CH01 Director's details changed for Des George on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from 23 Penrice Road Droitwich Spa Worcs WR9 8NS United Kingdom to 42 Elizabeth Avenue Claines Worcester Worcestershire WR3 7HJ on 20 August 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013