DESTINED FOR GREATNESS LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/03/2530 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

12/06/2312 June 2023 Change of details for Mr Charles Lilley as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Charles Lilley on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from 61 Bridge Street Kington Bridge Street Kington HR5 3DJ England to 6 Perrymans Farm Road Ilford IG2 7LY on 2023-06-12

View Document

24/03/2324 March 2023 Appointment of Mr Charles Lilley as a director on 2023-03-24

View Document

18/03/2318 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

02/03/232 March 2023 Notification of Charles Lilley as a person with significant control on 2023-03-02

View Document

24/02/2324 February 2023 Cessation of Bruce Da Fonseca as a person with significant control on 2023-02-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 6 PERRYMANS FARM ROAD ILFORD IG2 7LY ENGLAND

View Document

21/11/2021 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DA FONSECA

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 35 WATFORD ROAD LONDON E16 3QU ENGLAND

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR BRUCE DA FONSECA

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR RHYS BRYAN

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 85 THE WAVENEY WAVENEY HEMEL HEMPSTEAD HP2 6DH ENGLAND

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS BRYAN

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR RHYS BRYAN

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARNELLE DEAN-WILLIAMS

View Document

08/06/168 June 2016 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