D G R INTERIORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Darren Greame Mckinley Robson on 2023-06-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Nicholas Morgan on 2021-06-18

View Document

21/06/2121 June 2021 Change of details for Mr Nicholas Morgan as a person with significant control on 2021-06-18

View Document

02/03/212 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/12/1910 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 10, INNOVATE BUSINESS CENTRE CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QJ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MORGAN / 29/06/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MORGAN / 29/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 9 MANOR GROVE CATTERICK GARRISON NORTH YORKSHIRE DL9 4NG ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 23/03/17 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR NICHOLAS MORGAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/08/1625 August 2016 COMPANY RESTORED ON 25/08/2016

View Document

25/08/1625 August 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/07/1626 July 2016 STRUCK OFF AND DISSOLVED

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GREAME MCKINLEY ROBSON / 12/03/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM, 9 MANOR GROVE, CATTERICK GARRISON, NORTH YORKSHIRE, DL9 4NG, ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM, RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON, KENNINGTON, ASHFORD, KENT, TN25 4AZ, ENGLAND

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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