- Company Overview for DG GLOBAL FORWARDING (UK) LTD (07609856)
- Filing history for DG GLOBAL FORWARDING (UK) LTD (07609856)
- People for DG GLOBAL FORWARDING (UK) LTD (07609856)
- Charges for DG GLOBAL FORWARDING (UK) LTD (07609856)
- More for DG GLOBAL FORWARDING (UK) LTD (07609856)
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) |
---|---|---|---|
07 Oct 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
01 Oct 2024 | AP01 | Appointment of Jonathan Van Breda as a director on 1 October 2024 | |
01 Oct 2024 | TM01 | Termination of appointment of Gregory Terry Stevens as a director on 1 October 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
22 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
31 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
29 Jul 2021 | PSC01 | Notification of Laura Stevens as a person with significant control on 15 July 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
04 Jun 2021 | TM01 | Termination of appointment of Thomas Stevens as a director on 26 April 2021 | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 May 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
06 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
28 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from , Unit 6 Lakeside Industrial Estate, Colnbrook by Pass, Colnbrook, Slough, SL3 0ED, England to Unit 11, Britannia Industrial Estate Poyle Road Colnbrook Slough SL3 0BH on 12 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from , Suite 48 88-90 Hatton Garden, London, EC1N 8PN, England to Unit 11, Britannia Industrial Estate Poyle Road Colnbrook Slough SL3 0BH on 18 July 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Gregory Terry Stevens as a person with significant control on 18 July 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from , Unit 6 7, Lakeside Industrial Estate, Slough, Berkshire, SL3 0ED to Unit 11, Britannia Industrial Estate Poyle Road Colnbrook Slough SL3 0BH on 23 June 2017 |