DEVELOPMENT CAPITAL GROUP LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Change of details for Mr Kenneth John Ranns as a person with significant control on 2020-05-29

View Document

08/12/228 December 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Director's details changed for Mr Kenneth John Ranns on 2022-01-17

View Document

18/01/2218 January 2022 Change of details for Mr Kenneth John Ranns as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Registered office address changed from 162 Angel Road Norwich NR3 3JB England to Randolph House 55-57 Bedford Road Little Houghton Northampton NN7 1AB on 2022-01-18

View Document

20/10/2120 October 2021 Director's details changed for Mr Kenneth John Ranns on 2020-11-20

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM ROOM 421 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND

View Document

24/09/2024 September 2020 COMPANY NAME CHANGED DAYLIGHT CAPITAL GROUP LIMITED CERTIFICATE ISSUED ON 24/09/20

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASON ROUNCE

View Document

29/05/2029 May 2020 CESSATION OF JASON RONALD ROUNCE AS A PSC

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM CROWN HOUSE 45 YARMOUTH WAY GREAT YARMOUTH NR30 2SJ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

03/01/203 January 2020 CESSATION OF DONAL JOSEPH DOLAN AS A PSC

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR DONAL DOLAN

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM UPPER FLOOR UNIT 1 BURLINGHAM BUSINESS CENTRE NORTH BURLINGHAM NR13 4TA UNITED KINGDOM

View Document

29/04/1929 April 2019 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