Advanced company searchLink opens in new window

DDL ENTERPRISES LIMITED

Company number 02055687

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
24 May 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
12 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
20 Jul 2017 PSC04 Change of details for Mr Daniel Michael Blake Day-Lewis as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Aug 2015 TM02 Termination of appointment of Stanley Lee as a secretary on 23 July 2015
04 Aug 2015 TM01 Termination of appointment of Stanley Lee as a director on 23 July 2015
31 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 AD01 Registered office address changed from 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 19 March 2015
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2