About

Registered Number: 04438029
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor Commodity Quay, St Katharine Docks, London, E1W 1AZ,

 

Founded in 2002, Dpr Group Ltd have registered office in London. Mittal, Rajesh Kumar, Patel, David, Szeszkowski, Mateusz Michal, Robertson, Steven Andrew are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTAL, Rajesh Kumar 14 May 2002 - 1
PATEL, David 14 May 2002 - 1
SZESZKOWSKI, Mateusz Michal 12 June 2017 - 1
ROBERTSON, Steven Andrew 12 June 2017 30 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 09 April 2019
AA - Annual Accounts 27 March 2019
CH01 - Change of particulars for director 15 October 2018
AD01 - Change of registered office address 12 October 2018
PSC05 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 February 2018
PSC02 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2017
AD01 - Change of registered office address 13 April 2017
AA - Annual Accounts 07 April 2017
AD01 - Change of registered office address 31 January 2017
AR01 - Annual Return 18 May 2016
AAMD - Amended Accounts 09 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 27 May 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 10 March 2004
363s - Annual Return 25 June 2003
395 - Particulars of a mortgage or charge 22 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
225 - Change of Accounting Reference Date 05 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.