Advanced company searchLink opens in new window

DGCC LIMITED

Company number 03132811

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)
30 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
07 Jul 2023 PSC04 Change of details for Mr. Gregory Dyke as a person with significant control on 6 April 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 May 2023 TM01 Termination of appointment of Anthony James Walters as a director on 22 May 2023
31 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
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
  • GBP 1,478,905