DDL62 LIMITED

06407960
45 WELLINGTON ROAD EDGBASTON BIRMINGHAM B15 2EP

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 7 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 10 Buy now
20 Dec 2019 accounts Annual Accounts 10 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2017 accounts Annual Accounts 11 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 miscellaneous Second filing of Confirmation Statement dated 24/10/2016 5 Buy now
05 Jan 2017 accounts Annual Accounts 12 Buy now
21 Dec 2016 officers Termination of appointment of director (Sasha Devi Basandrai) 1 Buy now
21 Dec 2016 officers Appointment of director (Mr Sachin Rajja Basandrai) 2 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2015 accounts Annual Accounts 5 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 4 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 officers Appointment of director (Dr Sasha Devi Basandrai) 3 Buy now
16 Jan 2013 officers Termination of appointment of director (Ravi Panesar) 2 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Termination of appointment of director (Andrew Bright) 2 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Dr Ravi Panesar) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Dr Andrew David Bright) 2 Buy now
25 Aug 2009 accounts Annual Accounts 6 Buy now
20 Nov 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
19 Nov 2008 officers Secretary's change of particulars / kapil rakka / 23/10/2008 1 Buy now
28 Feb 2008 capital Ad 28/01/08\gbp si 9@1=9\gbp ic 1/10\ 2 Buy now
23 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
21 Feb 2008 accounts Accounting reference date extended from 31/10/08 to 31/03/09 1 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
28 Nov 2007 officers New secretary appointed 2 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
26 Nov 2007 officers Director resigned 1 Buy now
26 Nov 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 incorporation Incorporation Company 13 Buy now