DEGC (HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for George William Swain on 2025-06-20

View Document

29/04/2529 April 2025 Group of companies' accounts made up to 2024-10-31

View Document

17/01/2517 January 2025 Director's details changed for James Edward Russell on 2025-01-17

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-10-02

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/03/2330 March 2023 Group of companies' accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Group of companies' accounts made up to 2021-10-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

01/11/211 November 2021 Notification of Robert Graham Pincham as a person with significant control on 2021-02-25

View Document

01/11/211 November 2021 Cessation of Raj Kang as a person with significant control on 2021-02-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-02-25

View Document

12/04/2112 April 2021 ARTICLES OF ASSOCIATION

View Document

12/04/2112 April 2021 24/02/2021

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131501960002

View Document

10/03/2110 March 2021 CURRSHO FROM 31/01/2022 TO 31/10/2021

View Document

09/03/219 March 2021 DIRECTOR APPOINTED JAMES EDWARD RUSSELL

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR ASHLEY ROSS GRIFFITHS

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR MARC EDWARD SMITH

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR PAUL JOHN FORD

View Document

09/03/219 March 2021 DIRECTOR APPOINTED GEORGE WILLIAM SWAIN

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR ROBERT GRAHAM PINCHAM

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR KELLY PATRICK HYNDS

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131501960001

View Document

21/01/2121 January 2021 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