Advanced company searchLink opens in new window

DAGENHAM GREEN LIMITED

Company number 10076328

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)
02 Apr 2024 TM01 Termination of appointment of Eamonn Hughes as a director on 31 March 2024
23 Dec 2023 AA Full accounts made up to 31 March 2023
08 Dec 2023 AP03 Appointment of Mrs Sarah Cameron as a secretary on 8 December 2023
08 Dec 2023 TM02 Termination of appointment of Argiri Papathos as a secretary on 8 December 2023
26 Jun 2023 AP03 Appointment of Argiri Papathos as a secretary on 15 June 2023
24 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
25 Nov 2022 CERTNM Company name changed dagenham dock LTD\certificate issued on 25/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-17
18 Oct 2022 AA Full accounts made up to 31 March 2022
25 Aug 2022 MR01 Registration of charge 100763280001, created on 18 August 2022
18 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
14 Apr 2022 AP01 Appointment of Mr Philip Jenkins as a director on 1 April 2022
14 Apr 2022 AP01 Appointment of Mr Ian Jeffrey Mcdermott as a director on 1 April 2022
05 Apr 2022 TM01 Termination of appointment of David Keith Lavarack as a director on 31 March 2022
05 Apr 2022 TM01 Termination of appointment of Richard Howard Mortimer as a director on 31 March 2022
15 Dec 2021 AA Full accounts made up to 31 March 2021
29 Nov 2021 AP01 Appointment of Mr David Keith Lavarack as a director on 15 November 2021
07 Oct 2021 TM01 Termination of appointment of Brendan Patrick Sarsfield as a director on 30 September 2021
13 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2021 MA Memorandum and Articles of Association
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
07 May 2021 PSC08 Notification of a person with significant control statement
07 May 2021 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER United Kingdom to 45 Westminster Bridge Road London SE1 7JB on 7 May 2021
07 May 2021 PSC07 Cessation of Europa Capital Limited Liability Partnership as a person with significant control on 5 May 2021
07 May 2021 AP01 Appointment of Mr Richard Howard Mortimer as a director on 5 May 2021
07 May 2021 AP01 Appointment of Mr Eamonn Hughes as a director on 5 May 2021