Advanced company searchLink opens in new window

DP RELOCATIONS UK LIMITED

Company number 08805191

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)
09 Jan 2024 AA Micro company accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR England to 105 Courtyard Studios Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 2 March 2023
07 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 CH01 Director's details changed for Mrs Jacqueline Clair Dobson on 7 October 2021
29 Sep 2021 AD01 Registered office address changed from The Coach House Headgate Colchester Essex CO3 3BT England to 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR on 29 September 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
28 Jan 2021 AD03 Register(s) moved to registered inspection location The Coach House Headgate Colchester CO3 3BT
28 Jan 2021 AD02 Register inspection address has been changed to The Coach House Headgate Colchester CO3 3BT
28 Jan 2021 PSC04 Change of details for Mr Neil Edward Dobson as a person with significant control on 2 January 2021
28 Jan 2021 PSC04 Change of details for Mrs Jacqueline Clair Marsh as a person with significant control on 2 January 2021
28 Jan 2021 CH01 Director's details changed for Mrs Jacqueline Clair Marsh on 1 January 2021
11 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
05 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2017 AD01 Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to The Coach House Headgate Colchester Essex CO3 3BT on 6 December 2017
12 Feb 2017 CH01 Director's details changed for Mrs Jacqueline Clair Marsh on 12 February 2017