Advanced company searchLink opens in new window

DNEG PLC

Company number 11707488

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)
28 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
16 Oct 2023 AA Full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
08 Sep 2023 CH01 Director's details changed for Mr Vikas Rathee on 13 September 2022
08 Jan 2023 AA Full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
01 Oct 2021 CH04 Secretary's details changed for Link Company Matters Limited on 1 September 2021
13 Oct 2020 AA Full accounts made up to 31 March 2020
30 Sep 2020 TM01 Termination of appointment of Udai Dhawan as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Sangeeta Desai as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Alexander Rupert Gavin as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Massoud Entekhabi as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Susan Jane Mair as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Thomas Berard Mcgrath as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Mark William Opzoomer as a director on 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
24 Sep 2020 AP01 Appointment of Mr Christopher Ryan Pflug as a director on 18 September 2020
24 Mar 2020 AD03 Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
24 Mar 2020 AD02 Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ
13 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
12 Dec 2019 CH01 Director's details changed for Mr Vikas Rathee on 7 October 2019
06 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities