D4 GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

16/10/2416 October 2024 Termination of appointment of Jordan James Howard as a director on 2024-09-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

15/09/2315 September 2023 Termination of appointment of Daniel John Mills as a director on 2023-09-14

View Document

31/03/2331 March 2023 Registration of charge 121807770001, created on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Daniel John Mills on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Tom David Mills on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Daniel Thomas Everard on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Jordan James Howard on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Tom David Mills on 2022-12-21

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr Jordan James Howard on 2022-09-25

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

09/07/219 July 2021 Registered office address changed from The Granary, Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Yard 4 North Lockside Chatham Docks Chatham ME4 4SW on 2021-07-09

View Document

28/05/2128 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

05/02/205 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 424

View Document

30/01/2030 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 144

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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