D2 GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for David Diesbergen as a person with significant control on 2023-07-19

View Document

14/08/2514 August 2025 NewCessation of David Diesbergen as a person with significant control on 2024-10-25

View Document

14/08/2514 August 2025 NewNotification of David Diesbergen as a person with significant control on 2016-04-06

View Document

14/08/2514 August 2025 NewCessation of Simon Andrew Blair as a person with significant control on 2024-10-25

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Cessation of David Diesbergen as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Notification of D2 Global Holdings Ltd as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Termination of appointment of David Diesbergen as a director on 2024-10-25

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

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

View Accounts

08/03/248 March 2024 Appointment of Mr Peter Rogers as a director on 2023-07-20

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

01/08/231 August 2023 Particulars of variation of rights attached to shares

View Document

01/08/231 August 2023 Sub-division of shares on 2023-07-19

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Director's details changed for Mr John Johnson on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Michael John Heywood on 2022-03-25

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-11-11

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DIESBERGEN / 17/03/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM LOXLEY HOUSE 11 SWAN ROAD LICHFIELD STAFFORDSHIRE WS13 6QZ UNITED KINGDOM

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 1ST FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY

View Document

13/04/1613 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED SIMON BLAIR

View Document

01/08/141 August 2014 31/08/13 STATEMENT OF CAPITAL GBP 10

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/03/1110 March 2011 DIRECTOR APPOINTED DAVID DIESBERGEN

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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