Advanced company searchLink opens in new window

DIRECT2MARKET GROUP LIMITED

Company number 10774943

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)
16 Apr 2024 AA Unaudited abridged accounts made up to 31 October 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
07 Sep 2023 PSC01 Notification of Paul White as a person with significant control on 16 May 2023
07 Sep 2023 PSC01 Notification of Alexander Bass-Phillips as a person with significant control on 16 May 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
26 May 2023 PSC04 Change of details for Mr Christopher George Bass as a person with significant control on 16 May 2023
25 May 2023 CH01 Director's details changed for Mr Christopher George Bass on 16 May 2023
23 May 2023 CH01 Director's details changed for Mr Christopher George Bass on 16 May 2023
23 May 2023 PSC04 Change of details for Mr Christopher George Bass as a person with significant control on 16 May 2023
23 May 2023 PSC04 Change of details for Mr Christopher George Bass as a person with significant control on 15 May 2023
16 May 2023 PSC04 Change of details for Mr Christopher George Bass as a person with significant control on 15 May 2023
16 May 2023 CH01 Director's details changed for Mr Paul White on 15 May 2023
16 May 2023 CH01 Director's details changed for Mr Alexander Bass-Phillips on 15 May 2023
16 May 2023 CH01 Director's details changed for Mr Christopher George Bass on 15 May 2023
17 Apr 2023 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to Unit 3 Cabinet Way Eastwood Leigh-on-Sea SS9 5LP on 17 April 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
05 May 2022 AP01 Appointment of Mr Paul White as a director on 30 April 2022
05 May 2022 CERTNM Company name changed advanced product engineering LIMITED\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-30
03 May 2022 TM01 Termination of appointment of David Fidler as a director on 30 April 2022
14 Oct 2021 AD01 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021
12 Oct 2021 CH01 Director's details changed for Mr David Fidler on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates