D2 GLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Change of details for David Diesbergen as a person with significant control on 2023-07-19 |
14/08/2514 August 2025 New | Cessation of David Diesbergen as a person with significant control on 2024-10-25 |
14/08/2514 August 2025 New | Notification of David Diesbergen as a person with significant control on 2016-04-06 |
14/08/2514 August 2025 New | Cessation of Simon Andrew Blair as a person with significant control on 2024-10-25 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Cessation of David Diesbergen as a person with significant control on 2024-10-25 |
14/11/2414 November 2024 | Notification of D2 Global Holdings Ltd as a person with significant control on 2024-10-25 |
12/11/2412 November 2024 | Termination of appointment of David Diesbergen as a director on 2024-10-25 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Appointment of Mr Peter Rogers as a director on 2023-07-20 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Certificate of change of name |
19/09/2319 September 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Memorandum and Articles of Association |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
01/08/231 August 2023 | Particulars of variation of rights attached to shares |
01/08/231 August 2023 | Sub-division of shares on 2023-07-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Registered office address changed from 1 Ridgefield 16-18 King Street Manchester M2 6AG United Kingdom to Floor 12 111 Piccadilly Manchester M1 2HY on 2022-11-23 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Director's details changed for Mr John Johnson on 2022-03-25 |
25/03/2225 March 2022 | Director's details changed for Mr Michael John Heywood on 2022-03-25 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2021-11-11 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIESBERGEN / 17/03/2017 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM LOXLEY HOUSE 11 SWAN ROAD LICHFIELD STAFFORDSHIRE WS13 6QZ UNITED KINGDOM |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY |
13/04/1613 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
01/08/141 August 2014 | DIRECTOR APPOINTED SIMON BLAIR |
01/08/141 August 2014 | 31/08/13 STATEMENT OF CAPITAL GBP 10 |
26/07/1426 July 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
29/06/1229 June 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/03/1110 March 2011 | DIRECTOR APPOINTED DAVID DIESBERGEN |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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