Advanced company searchLink opens in new window

DLG ACQUISITIONS LIMITED

Company number 09023753

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)
16 Feb 2024 PSC05 Change of details for Liberty Global Plc as a person with significant control on 23 November 2023
03 Aug 2023 TM01 Termination of appointment of Alyson Jackson as a director on 3 August 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
27 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
10 Feb 2023 AP01 Appointment of Ms Eleni Lionaki as a director on 1 February 2023
23 Dec 2022 TM01 Termination of appointment of Marc Jeffery Graboff as a director on 19 December 2022
23 Dec 2022 MR01 Registration of charge 090237530008, created on 20 December 2022
22 Dec 2022 AP01 Appointment of Mr Anil Kumar Jhingan as a director on 20 December 2022
15 Aug 2022 MISC Document was processed on the wrong company dlg acquisitions LIMITED as parent accounts now processed on the correct company dirtquake LIMITED as parent accounts.
10 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
10 Aug 2022 TM01 Termination of appointment of Simon James Christopher Freer as a director on 29 July 2022
21 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
09 May 2022 PSC07 Cessation of Discovery, Inc as a person with significant control on 5 March 2021
05 May 2022 PSC02 Notification of Discovery International Uk Holdings Limited as a person with significant control on 5 March 2021
04 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares on 31 december 2018 is ratified 03/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 2,552.82
04 Aug 2021 SH19 Statement of capital on 4 August 2021
  • GBP 2,552.81
04 Aug 2021 SH20 Statement by Directors
04 Aug 2021 CAP-SS Solvency Statement dated 03/08/21
04 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 03/08/2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
23 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,564.30
28 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association