D&G BLOCK MANAGEMENT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Termination of appointment of Paul David Talbot Willcox as a director on 2025-07-07 |
17/07/2517 July 2025 New | Appointment of Petri Pellonmaa as a director on 2025-07-07 |
17/07/2517 July 2025 New | Appointment of Ville Rantala as a director on 2025-07-07 |
17/07/2517 July 2025 New | Termination of appointment of Michael Edward Hodgson as a director on 2025-07-07 |
17/07/2517 July 2025 New | Termination of appointment of Jane Hodgson as a director on 2025-07-07 |
17/07/2517 July 2025 New | Termination of appointment of Rakesh Zaveri as a secretary on 2025-07-07 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/11/2413 November 2024 | All of the property or undertaking has been released from charge 099033850001 |
13/11/2413 November 2024 | Satisfaction of charge 099033850001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Appointment of Mr Rakesh Zaveri as a secretary on 2023-10-23 |
02/10/232 October 2023 | Termination of appointment of Rakesh Zaveri as a secretary on 2023-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-03 with updates |
11/11/2111 November 2021 | Registration of charge 099033850001, created on 2021-10-29 |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Notification of Meadowbridge 42 Limited as a person with significant control on 2021-10-29 |
10/11/2110 November 2021 | Change of share class name or designation |
10/11/2110 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
10/11/2110 November 2021 | Resolutions |
09/11/219 November 2021 | Termination of appointment of David Hilary Powell as a director on 2021-10-29 |
09/11/219 November 2021 | Registered office address changed from Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom to 192-198 Vauxhall Bridge Road London SW1V 1DX on 2021-11-09 |
09/11/219 November 2021 | Appointment of Mr Calum Stuart Watson as a director on 2021-10-29 |
09/11/219 November 2021 | Appointment of Mrs Patricia Barham as a director on 2021-10-29 |
09/11/219 November 2021 | Cessation of Jennifer April Talbot-Willcox as a person with significant control on 2021-10-29 |
09/11/219 November 2021 | Cessation of Paul David Talbot Willcox as a person with significant control on 2021-10-29 |
09/11/219 November 2021 | Termination of appointment of Kevin Duncan Spry Grant-Dalton as a director on 2021-10-29 |
09/11/219 November 2021 | Termination of appointment of Henrietta West as a director on 2021-10-29 |
09/11/219 November 2021 | Termination of appointment of Jennifer Lucy Powell as a director on 2021-10-29 |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-10-29 |
25/10/1925 October 2019 | ADOPT ARTICLES 04/04/2019 |
24/10/1924 October 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 2000.03 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | DIRECTOR APPOINTED MR DAVID HILARY POWELL |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID TALBOT WILLCOX / 28/12/2016 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER APRIL TALBOT-WILLCOX |
28/07/1728 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL |
14/06/1714 June 2017 | DIRECTOR APPOINTED MS HENRIETTA WEST |
14/06/1714 June 2017 | DIRECTOR APPOINTED MRS JENNIFER LUCY POWELL |
14/06/1714 June 2017 | DIRECTOR APPOINTED MRS JANE HODGSON |
12/05/1712 May 2017 | CURRSHO FROM 31/03/2017 TO 31/03/2016 |
26/01/1726 January 2017 | VARYING SHARE RIGHTS AND NAMES |
26/01/1726 January 2017 | VARYING SHARE RIGHTS AND NAMES |
26/01/1726 January 2017 | ADOPT ARTICLES 28/12/2016 |
26/01/1726 January 2017 | ADOPT ARTICLES 28/12/2016 |
26/01/1726 January 2017 | ADOPT ARTICLES 28/12/2016 |
26/01/1726 January 2017 | VARYING SHARE RIGHTS AND NAMES |
26/01/1726 January 2017 | VARYING SHARE RIGHTS AND NAMES |
20/01/1720 January 2017 | 23/12/16 STATEMENT OF CAPITAL GBP 985.45 |
20/01/1720 January 2017 | 28/12/16 STATEMENT OF CAPITAL GBP 2000.00 |
18/01/1718 January 2017 | SUB-DIVISION 22/12/16 |
17/01/1717 January 2017 | VARYING SHARE RIGHTS AND NAMES |
28/12/1628 December 2016 | REDUCE ISSUED CAPITAL 23/12/2016 |
28/12/1628 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/12/1628 December 2016 | SOLVENCY STATEMENT DATED 15/12/16 |
28/12/1628 December 2016 | 28/12/16 STATEMENT OF CAPITAL GBP 805.85 |
28/12/1628 December 2016 | STATEMENT BY DIRECTORS |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM SECOND FLOOR, EDEN HOUSE 23-25 WILSON STREET LONDON EC2M 2TE UNITED KINGDOM |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/12/154 December 2015 | CURREXT FROM 31/12/2016 TO 31/03/2017 |
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