- Company Overview for DGCC LIMITED (03132811)
- Filing history for DGCC LIMITED (03132811)
- People for DGCC LIMITED (03132811)
- Charges for DGCC LIMITED (03132811)
- More for DGCC LIMITED (03132811)
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 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
28 Mar 2022 | TM01 | Termination of appointment of James Frank Waugh as a director on 14 March 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Windsor House Victoria Street Windsor Berkshire SL4 1EN to Mosborough Hall High Street Mosborough Sheffield S20 5EA on 28 February 2022 | |
29 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
16 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
25 Aug 2020 | AP01 | Appointment of Mr Neil Burgin as a director on 1 August 2020 | |
23 Aug 2020 | AP01 | Appointment of Mr Garin James Davies as a director on 1 August 2020 | |
23 Aug 2020 | TM01 | Termination of appointment of Richard Allan Webb as a director on 18 June 2020 | |
21 Aug 2020 | TM02 | Termination of appointment of Richard Allan Webb as a secretary on 18 June 2020 | |
21 Aug 2020 | PSC07 | Cessation of Richard Allan Webb as a person with significant control on 18 June 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
28 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
07 Mar 2019 | PSC01 | Notification of Gregory Dyke as a person with significant control on 7 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
07 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
21 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
07 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
21 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|