- Company Overview for DDC FINANCIAL SOLUTIONS LIMITED (07586243)
- Filing history for DDC FINANCIAL SOLUTIONS LIMITED (07586243)
- People for DDC FINANCIAL SOLUTIONS LIMITED (07586243)
- More for DDC FINANCIAL SOLUTIONS LIMITED (07586243)
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) |
---|---|---|---|
12 Apr 2024 | PSC05 | Change of details for Nooli Uk Limited as a person with significant control on 7 November 2016 | |
12 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
12 Apr 2024 | CH01 | Director's details changed for Mr Gregor William Mowat on 4 April 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
17 Apr 2023 | CH01 | Director's details changed for Mr Gregor William Mowat on 13 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Gregor William Mowat on 13 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Thomas David Eyre on 13 April 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
22 Apr 2022 | CH01 | Director's details changed for Mr Thomas David Eyre on 1 February 2022 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Apr 2021 | CH01 | Director's details changed for Mr Gregor William Mowat on 1 January 2021 | |
22 Apr 2021 | PSC05 | Change of details for Nooli Uk Limited as a person with significant control on 1 January 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
01 Mar 2021 | TM02 | Termination of appointment of Julie Caroline Eyre as a secretary on 22 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Julie Caroline Eyre as a director on 22 February 2021 | |
08 Jul 2020 | AD01 | Registered office address changed from Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX England to Henleaze Business Centre Henleaze Bristol BS9 4PN on 8 July 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
15 Apr 2020 | PSC05 | Change of details for Nooli Uk Limited as a person with significant control on 1 March 2019 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from C/O a Plus Accountancy & Business Solutions Limited the Counting House Tonedale Business Park Wellington Somerset TA21 0AW to Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 12 June 2018 |