DCG PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-20 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

24/04/2424 April 2024 Registration of charge 105854700003, created on 2024-04-22

View Document

17/04/2417 April 2024 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Change of details for Mr Daryl James Griffin as a person with significant control on 2018-11-01

View Document

02/02/242 February 2024 Change of details for Mr Daryl James Griffin as a person with significant control on 2019-11-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Termination of appointment of Carla Girao Salles as a director on 2024-01-22

View Document

29/12/2329 December 2023 Appointment of Miss Carla Girao Salles as a director on 2023-12-11

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Change of details for Mr Daryl James Griffin as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from 2 Grovelands Close Burgess Hill West Sussex RH15 9JB United Kingdom to 124 City Road London EC1V 2NX on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Daryl James Griffin on 2022-12-19

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/06/2124 June 2021 Change of details for Mr Daryl James Griffin as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Daryl James Griffin on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 18 Shannon Close Telscombe Cliffs Peacehaven BN10 7BQ England to 2 Grovelands Close Burgess Hill West Sussex RH15 9JB on 2021-06-23

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Daryl James Griffin on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Daryl James Griffin as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR DARYL JAMES GRIFFIN / 28/01/2019

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL JAMES GRIFFIN / 28/01/2019

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 9 HOWEY CLOSE DENTON BN9 0NX UNITED KINGDOM

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL JAMES GRIFFIN / 01/11/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CESSATION OF MICHELLE LOUISE GOLDING AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GOLDING

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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