DEVELOPMENT GROUP INTERNATIONAL GLOBAL LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Resolutions

View Document

20/03/2520 March 2025 Declaration of solvency

View Document

20/03/2520 March 2025 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-03-20

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

24/08/2024 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

21/01/2021 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/06/197 June 2019 CESSATION OF STEPHEN NIGEL ALEXANDER AS A PSC

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND WILLIAMS

View Document

07/06/197 June 2019 CESSATION OF JONATHAN ALLAN LUCKHURST AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUCKHURST

View Document

17/10/1817 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER

View Document

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

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

24/10/1724 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MACE

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACE / 22/03/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR DESMOND WILLIAMS

View Document

03/07/153 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/07/147 July 2014 DIRECTOR APPOINTED MR JONATHAN ALLAN LUCKHURST

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR STEPHEN NIGEL ALEXANDER

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DAVID MACE

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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