DESKTOP GROUP LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/08/248 August 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

26/06/2326 June 2023 Statement of affairs

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Registered office address changed from Office 1, Izabella House 24 - 26 Regent Place Birmingham B1 3NJ England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-06-19

View Document

14/12/2214 December 2022 Cessation of Jeewan Kumar Sagu as a person with significant control on 2022-09-01

View Document

14/12/2214 December 2022 Registered office address changed from Sk Building 52-53 Birchall Street Digbeth Birmingham West Midlands B12 0RP England to Office 1, Izabella House 24 - 26 Regent Place Birmingham B1 3NJ on 2022-12-14

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Termination of appointment of Amit Sagu as a director on 2022-05-03

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Jeewan Kumar Sagu as a director on 2022-01-20

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. AMIT SAGU / 15/10/2018

View Document

15/10/1815 October 2018 CESSATION OF ROBERT JAMES HILEY AS A PSC

View Document

15/10/1815 October 2018 CESSATION OF AMIT SAGU AS A PSC

View Document

15/10/1815 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEWAN KUMAR SAGU / 15/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEEWAN KUMAR SAGU / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. AMIT SAGU / 10/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044860460002

View Document

12/07/1812 July 2018 CESSATION OF DESKTOP IT LIMITED AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESKTOP IT LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 372 SUMMER LANE OLD SNOW HILL BIRMINGHAM WEST MIDLANDS B19 3QA ENGLAND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 15 TURNBULL ROAD FRADLEY LICHFIELD STAFFORDSHIRE WS13 8TB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 COMPANY NAME CHANGED DESKTOP IT LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 DIRECTOR APPOINTED MR JEEWAN KUMAR SAGU

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR AMIT SAGU

View Document

27/11/1327 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 25003

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HILEY / 01/01/2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HILEY

View Document

12/08/1312 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 31 FERNHURST DRIVE BRIERLEY HILL WEST MIDLANDS DY5 4PU UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEE COLE

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/10/092 October 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM UNIT 11 BIZSPACE BUSINESS PARK, KINGS ROAD TYSELEY BIRMINGHAM B11 2AL UNITED KINGDOM

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ROOM 4 WYNNER HOUSE BROMSGROVE STREET BIRMINGHAM WEST MIDLANDS B5 6RY

View Document

22/09/0822 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR JOAN LEUNG

View Document

28/03/0828 March 2008 ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 29/12/2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 14 HIGH STREET PENSNETT KINGSWINFORD WEST MIDLANDS DY6 8XD

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 COMPANY NAME CHANGED THE NEW DESKTOP IT TRADING LIMIT ED CERTIFICATE ISSUED ON 04/10/04

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 £ NC 1000/30000 31/10/02

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 661 HIGH STREET KINGSWINFORD WEST MIDLANDS DY6 8AL

View Document

29/11/0229 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED NEW TECHNOLOGIES MARKETING LIMIT ED CERTIFICATE ISSUED ON 25/11/02

View Document

16/11/0216 November 2002 S366A DISP HOLDING AGM 04/11/02

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company