DAGGERWING GROUP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

27/02/2527 February 2025 Notification of Das Uk Investments Limited as a person with significant control on 2024-12-05

View Document

27/02/2527 February 2025 Cessation of Das Emea Investments Limited as a person with significant control on 2024-12-05

View Document

10/02/2510 February 2025 Termination of appointment of Luke Hall as a director on 2025-02-07

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/12/2411 December 2024

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

17/01/2317 January 2023 Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23

View Document

17/01/2317 January 2023 Cessation of Das Uk Investments Limited as a person with significant control on 2022-11-22

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

16/05/2216 May 2022 Appointment of Mr Luke Hall as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Mark Alexander Hume as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Gavin Brian Cooper as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Andy Rugeroni as a director on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Elizabeth Rickard as a director on 2022-05-09

View Document

09/05/229 May 2022 Certificate of change of name

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

10/06/1910 June 2019 COMPANY NAME CHANGED ACCESS INTEGRATED BRAND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/06/19

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MOULSON

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR GAVIN BRIAN COOPER

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 03/09/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / DAS UK INVESTMENTS LIMITED / 03/09/2018

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS

View Document

07/10/187 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

07/10/187 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TRUEMAN

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 85 STRAND 5TH FLOOR LONDON WC2R 0DW ENGLAND

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM BANKSIDE 3 90-100 SOUTHWARK STREET LONDON SE1 0SW ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

12/10/1712 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

30/05/1730 May 2017 COMPANY NAME CHANGED ACCESS EMANATE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

14/12/1614 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

14/12/1614 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1614 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER HUME / 11/01/2016

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MS AMANDA JUDITH MOULSON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS PROPPER

View Document

04/01/164 January 2016 COMPANY NAME CHANGED EMANATE EUROPE LIMITED CERTIFICATE ISSUED ON 04/01/16

View Document

09/12/159 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

09/12/159 December 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER HUME / 01/01/2015

View Document

16/10/1416 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

16/10/1416 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR NICOLAS CHARLES PROPPER

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 AUDITOR'S RESIGNATION

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MARK ALEXANDER HUME

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE LONEY

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED PETER DOUGLAS TRUEMAN

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR KEITH O'LOUGHLIN

View Document

17/11/0817 November 2008 STATEMENT BY DIRECTORS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WOOLLEY

View Document

17/11/0817 November 2008 MEMORANDUM OF CAPITAL -PROCESSED 17/11/08. REDUCING ISSD CAP FROM £60,000 TO £2 (2 ORD @ £1). DATE OF RES 10/11/08.

View Document

17/11/0817 November 2008 SOLVENCY STATEMENT DATED 10/11/08

View Document

17/11/0817 November 2008 REDUCE ISSUED CAPITAL 10/11/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WHITWORTH

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ALLEN

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED SUZANNE CHRISTINA ROSEMARIE LONEY

View Document

14/11/0814 November 2008 COMPANY NAME CHANGED MAG TRO LIMITED CERTIFICATE ISSUED ON 14/11/08

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM BURTON ROAD BUSINESS PARK BURTON ROAD NORWICH NORFOLK NR6 6AS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MICHAEL JOHN WYLLIE HUGHES

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED PAUL WOOLLEY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED JAMES CHRISTOPHER BARDSLEY WHITWORTH

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY GARY NURSE

View Document

25/09/0825 September 2008 ADOPT ARTICLES 30/07/2008

View Document

25/09/0825 September 2008 SECRETARY APPOINTED SALLY ANN BRAY

View Document

24/07/0824 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED MARKETING ALTERNATIVES GROUP LIM ITED CERTIFICATE ISSUED ON 21/09/04

View Document

01/09/041 September 2004 REREG PLC-PRI 12/08/04

View Document

01/09/041 September 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/09/041 September 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/09/041 September 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 10 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

19/10/0019 October 2000 ADOPT ARTICLES 14/09/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 CONVE 31/07/00

View Document

25/09/0025 September 2000 VARYING SHARE RIGHTS AND NAMES 22/08/00

View Document

15/08/0015 August 2000 VARYING SHARE RIGHTS AND NAMES 31/07/00

View Document

15/08/0015 August 2000 CONVE 31/07/00

View Document

22/07/0022 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS; AMEND

View Document

27/05/9927 May 1999 AMEND 882R 25/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 £ NC 60000/1000000 25/03/99

View Document

06/04/996 April 1999 REREGISTRATION PRI-PLC 25/03/99

View Document

06/04/996 April 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/996 April 1999 ALTER MEM AND ARTS 25/03/99

View Document

06/04/996 April 1999 BALANCE SHEET

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 NC INC ALREADY ADJUSTED 25/03/99

View Document

06/04/996 April 1999 AUDITORS' REPORT

View Document

06/04/996 April 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/04/996 April 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/996 April 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/996 April 1999 AUDITORS' STATEMENT

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/01/9828 January 1998 S386 DIS APP AUDS 28/04/97

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 10 CLAREMONT ROAD SURBITON SURREY KT6 4RA

View Document

22/05/9722 May 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/09/9427 September 1994 ALLOTMENT OF SHARES 15/09/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 NC INC ALREADY ADJUSTED 23/03/94

View Document

12/04/9412 April 1994 £ NC 50100/60000 23/03/

View Document

07/10/937 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/08/93

View Document

22/09/9322 September 1993 £ NC 100/25100 21/08/93

View Document

22/09/9322 September 1993 £ NC 25100/50100 21/08/

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 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