DD GROUP HOLDINGS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Johanna Elizabeth Deason as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Andrew James Gawman as a director on 2025-07-10

View Document

01/08/251 August 2025 NewAppointment of Mr Simon Peter Clegg as a secretary on 2025-08-01

View Document

27/02/2527 February 2025 Full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2419 April 2024 Registration of charge 079059360009, created on 2024-04-12

View Document

21/03/2421 March 2024 Current accounting period extended from 2023-06-30 to 2024-06-30

View Document

21/03/2421 March 2024 Appointment of Mr Andrew James Gawman as a director on 2024-02-05

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

05/01/245 January 2024 Change of details for Phey Bidco Ltd as a person with significant control on 2024-01-01

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-06-30

View Document

03/10/233 October 2023 Termination of appointment of Benjamin William Goodger as a director on 2023-09-29

View Document

06/03/236 March 2023 Appointment of Mrs Samantha Tyrer as a director on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Gervase Paul Adams as a director on 2023-03-01

View Document

16/02/2316 February 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Benjamin William Goodger on 2022-06-08

View Document

27/01/2327 January 2023 Director's details changed for Mr Benjamin William Goodger on 2022-11-01

View Document

27/01/2327 January 2023 Director's details changed for Mr Gervase Paul Adams on 2022-06-08

View Document

27/01/2327 January 2023 Director's details changed for Mr Gervase Paul Adams on 2022-06-08

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Registration of charge 079059360008, created on 2022-10-21

View Document

25/10/2225 October 2022 Registration of charge 079059360007, created on 2022-10-21

View Document

14/10/2214 October 2022 Satisfaction of charge 079059360004 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 079059360006 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 079059360005 in full

View Document

04/03/224 March 2022 Satisfaction of charge 079059360002 in full

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Registered office address changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG to 6 Perry Way Witham CM8 3SX on 2021-12-13

View Document

02/11/212 November 2021 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

28/01/1528 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHEATSTONE / 28/01/2015

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID VOLK / 28/01/2015

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL O'LEARY

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 ADOPT ARTICLES 17/04/2014

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN KUMP / 17/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL CLAUDE BONNAVION / 17/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY WILLIAM ROBSON / 17/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH SCICLUNA / 17/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS STIRLING / 17/04/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK HENRY WILLIAM ROBSON

View Document

24/04/1424 April 2014 SUB-DIVISION
11/03/13

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JEAN MICHEL CLAUDE BONNAVION

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR TERENCE JOSEPH SCICLUNA

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED ALEXIS STIRLING

View Document

24/04/1424 April 2014 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
3 PERRY WAY
WITHAM
ESSEX
CM8 3SX

View Document

24/04/1424 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED ERIC JOHN KUMP

View Document

17/04/1417 April 2014 SECOND FILING FOR FORM SH01

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/08/1313 August 2013 ALTER ARTICLES 06/08/2013

View Document

13/08/1313 August 2013 ARTICLES OF ASSOCIATION

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED PAUL O'LEARY

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MICHAEL DAVID VOLK

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MARK WHEATSTONE

View Document

02/04/132 April 2013 ADOPT ARTICLES 11/03/2013

View Document

02/04/132 April 2013 SUB-DIVISION 11/03/13

View Document

25/03/1325 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED SHARKSFIN HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/135 March 2013 CHANGE OF NAME 27/02/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF UNITED KINGDOM

View Document

08/02/138 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/07/1217 July 2012 DIRECTOR APPOINTED MR MARTIN ARTHUR MILLS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

11/01/1211 January 2012 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