Advanced company searchLink opens in new window

DDC INFRASTRUCTURE LTD

Company number 10302141

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)
13 Nov 2023 AA Micro company accounts made up to 31 July 2023
03 Oct 2023 AD01 Registered office address changed from 41 Trafalgar Court Southcote Road Reading Berkshire RG30 2EN England to 89 Beaulieu Close Toothill Swindon SN5 8AH on 3 October 2023
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 31 July 2020
21 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from 15 Avenue Heights Basingstoke Road Reading RG2 0EP England to 41 Trafalgar Court Southcote Road Reading Berkshire RG30 2EN on 9 July 2019
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Sep 2018 AD01 Registered office address changed from 5a High Street Corsham SN13 0ES England to 15 Avenue Heights Basingstoke Road Reading RG2 0EP on 28 September 2018
23 Jul 2018 PSC01 Notification of Ani Duka as a person with significant control on 25 June 2018
23 Jul 2018 PSC07 Cessation of Arjana Duka as a person with significant control on 25 June 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
25 Jun 2018 TM01 Termination of appointment of Arjana Duka as a director on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Ani Duka as a director on 25 June 2018
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Oct 2017 AD01 Registered office address changed from 48a High Street Corsham SN13 0HF England to 5a High Street Corsham SN13 0ES on 9 October 2017
01 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
01 Aug 2017 PSC07 Cessation of Erjon Duka as a person with significant control on 17 May 2017
01 Aug 2017 PSC07 Cessation of Ani Duka as a person with significant control on 1 August 2017
02 Jun 2017 AD01 Registered office address changed from 14 Lincoln Road Reading RG2 0EX England to 48a High Street Corsham SN13 0HF on 2 June 2017