Advanced company searchLink opens in new window

DD SECURE LTD

Company number 10629233

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)
17 May 2024 AA Micro company accounts made up to 29 February 2024
11 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
15 Jan 2024 PSC07 Cessation of Simon David Hammond as a person with significant control on 15 January 2024
15 Jan 2024 TM01 Termination of appointment of Simon David Hammond as a director on 15 January 2024
15 Jan 2024 PSC01 Notification of Tracy Cooke as a person with significant control on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from 22 Pot Hill Ashton-Under-Lyne OL6 9JZ England to 12 Corkland Close Ashton-Under-Lyne OL6 6SA on 15 January 2024
15 Jan 2024 AP01 Appointment of Ms Tracy Cooke as a director on 15 January 2024
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
23 May 2021 AA Micro company accounts made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
18 Dec 2019 TM01 Termination of appointment of Paul O'neill as a director on 18 December 2019
18 Dec 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-04
10 Jan 2018 AP01 Appointment of Mr Paul O'neill as a director on 4 January 2018
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted