D. GREGORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Total exemption full accounts made up to 2025-02-28 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-28 with updates |
05/03/255 March 2025 | Change of details for Dr Duncan Gregory as a person with significant control on 2016-04-06 |
05/03/255 March 2025 | Change of details for Dr Duncan Gregory as a person with significant control on 2016-04-06 |
28/02/2528 February 2025 | Notification of Tracey Anne Gregory as a person with significant control on 2016-04-06 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/02/2528 February 2025 | Change of details for Dr Duncan Gregory as a person with significant control on 2016-04-06 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-02-28 |
05/06/245 June 2024 | Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-05 |
09/05/249 May 2024 | Confirmation statement made on 2024-02-29 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
04/10/224 October 2022 | Registration of charge 070891140004, created on 2022-10-04 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with updates |
02/03/222 March 2022 | Satisfaction of charge 070891140001 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Director's details changed for Dr Duncan Gregory on 2022-02-23 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
24/05/2124 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
05/10/205 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CURREXT FROM 31/12/2016 TO 28/02/2017 |
14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070891140001 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 45 LEOPOLD STREET DERBY DE1 2HF |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 26B MAIN STREET BARTON-UNDER-NEEDWOOD STAFFS BURTON-ON-TRENT DE13 8AA |
16/12/1516 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1410 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/12/1219 December 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/08/118 August 2011 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
08/02/118 February 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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