Advanced company searchLink opens in new window

DPG HOLDINGS LIMITED

Company number 05860040

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)
24 Jan 2014 AP01 Appointment of Mr Sean Ernest Wilkins as a director
23 Sep 2013 AA Full accounts made up to 30 December 2012
09 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
08 Jul 2013 AD02 Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX
19 Feb 2013 TM02 Termination of appointment of Adam Batty as a secretary
19 Feb 2013 TM01 Termination of appointment of Adam Batty as a director
19 Feb 2013 AP03 Appointment of Mark Falcon Millar as a secretary
19 Feb 2013 AP01 Appointment of Mark Falcon Millar as a director
22 Aug 2012 AA Full accounts made up to 25 December 2011
31 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
30 Jul 2012 CH03 Secretary's details changed for Adam Batty on 27 June 2012
08 Jan 2012 TM01 Termination of appointment of Christopher Moore as a director
09 Dec 2011 AD01 Registered office address changed from Domino's House Lasborough Road Kingston Milton Keynes Buckinghamshire MK10 0AB on 9 December 2011
03 Aug 2011 AA Full accounts made up to 26 December 2010
08 Jul 2011 AP01 Appointment of Lance Henry Lowe Batchelor as a director
05 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 27 December 2009
06 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Christopher Humphrey Robertson Moore on 23 June 2010
24 Jun 2010 CH01 Director's details changed for Stephen Glen Hemsley on 23 June 2010
24 Jun 2010 CH01 Director's details changed for Mr Lee Dale Ginsberg on 23 June 2010
24 Jun 2010 CH01 Director's details changed for Adam Batty on 23 June 2010
24 Jun 2010 CH03 Secretary's details changed for Adam Batty on 23 June 2010
11 Mar 2010 AD02 Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
04 Nov 2009 AD03 Register(s) moved to registered inspection location