Advanced company searchLink opens in new window

D'ZIGN UK GROUP LIMITED

Company number 06789596

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)
27 Jun 2014 AD01 Registered office address changed from Ashby House Bath Street Ashby-De-La-Zouch Leicestershire LE65 2FH on 27 June 2014
31 Mar 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,000,200
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
02 Feb 2013 AD01 Registered office address changed from D'zign House 16 Victoria Centre Pride Park Derby DE24 8AN on 2 February 2013
26 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
18 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
16 May 2011 AA Accounts for a small company made up to 31 January 2010
11 May 2011 TM01 Termination of appointment of Patrick Hammond as a director
11 May 2011 AP01 Appointment of Mr Nigel Harry Wellens as a director
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
20 Apr 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
24 Apr 2009 SA Statement of affairs
23 Apr 2009 288a Director appointed patrick michael hammond
22 Apr 2009 88(2) Ad 21/03/09\gbp si 2000000@1=2000000\gbp ic 200/2000200\
22 Apr 2009 123 Nc inc already adjusted 21/03/09
22 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re allot pref shares, assign letter, & sec 175(1) ca 2006 21/03/2009
22 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Mar 2009 288b Appointment terminated director paul higton
05 Mar 2009 88(2) Ad 16/02/09\gbp si 199@1=199\gbp ic 1/200\
13 Jan 2009 NEWINC Incorporation