D G SOLVE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/05/2324 May 2023 Secretary's details changed for Marina Gaughan on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Bell Yard, London 7 Bell Yard, London WC2A 2JR on 2023-05-24

View Document

19/05/2319 May 2023 Appointment of Marina Gaughan as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Marina Gaughan as a secretary on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

25/09/1725 September 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS GAUGHAN / 21/07/2017

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR DESMOND FRANCIS GAUGHAN / 21/07/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND FRANCIS GAUGHAN / 30/06/2017

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MARINA GAUGHAN / 30/06/2017

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/02/1620 February 2016 REGISTERED OFFICE CHANGED ON 20/02/2016 FROM 84 WESTGATE HOUSE LONDON ROAD ISLEWORTH MIDDLESEX TW7 4AS

View Document

20/02/1620 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARINA GAUGHAN / 19/02/2016

View Document

20/02/1620 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND FRANCIS GAUGHAN / 19/02/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/11/1515 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/11/1123 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/11/1024 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND FRANCIS GAUGHAN / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 1000 GREAT WEST ROAD BRENTFORD TW8 9HH

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: ARGYLL HOUSE, ALL SAINTS PASSAGE WANDSWORTH HIGH STREET LONDON SW18 1EP

View Document

24/01/0724 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0724 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 1000 GREAT WEST ROAD BRENTFORD TW8 9HH

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: ARGYLL HOUSE, ALL SAINTS PASSAGE, WANDSWORTH HIGH STREET, LONDON SW18 1EP

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 11 SAMUELS COURT TAUNTON SOMERSET TA2 6JX

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 11 SAMUELS COURT TAUNTON TA2 6JX

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information