D3 GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Accounts for a dormant company made up to 2025-02-01

View Document

01/02/251 February 2025 Annual accounts for year ending 01 Feb 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2024-02-01

View Document

01/02/241 February 2024 Annual accounts for year ending 01 Feb 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

16/02/2316 February 2023 Accounts for a dormant company made up to 2023-02-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

01/02/231 February 2023 Annual accounts for year ending 01 Feb 2023

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2022-02-01

View Document

01/02/221 February 2022 Annual accounts for year ending 01 Feb 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-01

View Document

01/02/211 February 2021 Annual accounts for year ending 01 Feb 2021

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/20

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

01/02/191 February 2019 Annual accounts for year ending 01 Feb 2019

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/02/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

01/02/181 February 2018 Annual accounts for year ending 01 Feb 2018

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/17

View Document

01/02/171 February 2017 Annual accounts for year ending 01 Feb 2017

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/16

View Document

01/02/161 February 2016 Annual accounts for year ending 01 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/15

View Document

01/02/151 February 2015 Annual accounts for year ending 01 Feb 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOWELL

View Document

30/06/1430 June 2014 SECRETARY APPOINTED MR GARY BUSH

View Document

16/04/1416 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

01/02/141 February 2014 Annual accounts for year ending 01 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 1 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts for year ending 01 Feb 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 1 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts for year ending 01 Feb 2012

View Accounts

14/11/1114 November 2011 SECRETARY APPOINTED MR MICHAEL LAWRENCE HOWELL

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY HOSKING

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 1 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 1 February 2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY FRANCIS HOSKING / 28/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GEORGE GRAVES / 28/01/2010

View Document

05/02/105 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 1 February 2009

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM C/O NOBLE GROUP LIMITED 5TH FLOOR 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

26/08/0926 August 2009 SECRETARY APPOINTED JEFFREY FRANCIS HOSKING

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 1 February 2008

View Document

01/03/081 March 2008 ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 01/02/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/02/087 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 3RD FLOOR, 9 SAINT CLARE STREET, LONDON, EC3N 1LQ

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SHARES SUB DIVIDED 30/04/03

View Document

07/05/037 May 2003 S-DIV 30/04/03

View Document

07/05/037 May 2003 NC INC ALREADY ADJUSTED 30/04/03

View Document

07/05/037 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/037 May 2003 £ NC 1000/2500 30/04/0

View Document

07/05/037 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: FOURTH FLOOR ST CLARE HOUSE, 28-35 MINORIES, LONDON, EC3N 1DD

View Document

26/01/0126 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 £ NC 100/1000 31/05/0

View Document

07/06/007 June 2000 NC INC ALREADY ADJUSTED 31/05/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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