Advanced company searchLink opens in new window

DP SOLUTIONZ LTD

Company number 07256349

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)
29 Oct 2015 AD01 Registered office address changed from Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015
04 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA United Kingdom on 9 June 2011
25 May 2011 AD01 Registered office address changed from 2Nd Floor, Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA United Kingdom on 25 May 2011
01 Apr 2011 CC04 Statement of company's objects
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 100
01 Apr 2011 SH08 Change of share class name or designation
01 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated 11/03/2011
  • RES12 ‐ Resolution of varying share rights or name
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)