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 - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Paul David Talbot Willcox as a director on 2025-07-07

View Document

17/07/2517 July 2025 NewAppointment of Petri Pellonmaa as a director on 2025-07-07

View Document

17/07/2517 July 2025 NewAppointment of Ville Rantala as a director on 2025-07-07

View Document

17/07/2517 July 2025 NewTermination of appointment of Michael Edward Hodgson as a director on 2025-07-07

View Document

17/07/2517 July 2025 NewTermination of appointment of Jane Hodgson as a director on 2025-07-07

View Document

17/07/2517 July 2025 NewTermination of appointment of Rakesh Zaveri as a secretary on 2025-07-07

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 All of the property or undertaking has been released from charge 099033850001

View Document

13/11/2413 November 2024 Satisfaction of charge 099033850001 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Appointment of Mr Rakesh Zaveri as a secretary on 2023-10-23

View Document

02/10/232 October 2023 Termination of appointment of Rakesh Zaveri as a secretary on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

11/11/2111 November 2021 Registration of charge 099033850001, created on 2021-10-29

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Notification of Meadowbridge 42 Limited as a person with significant control on 2021-10-29

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

10/11/2110 November 2021 Resolutions

View Document

09/11/219 November 2021 Termination of appointment of David Hilary Powell as a director on 2021-10-29

View Document

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

View Document

09/11/219 November 2021 Appointment of Mr Calum Stuart Watson as a director on 2021-10-29

View Document

09/11/219 November 2021 Appointment of Mrs Patricia Barham as a director on 2021-10-29

View Document

09/11/219 November 2021 Cessation of Jennifer April Talbot-Willcox as a person with significant control on 2021-10-29

View Document

09/11/219 November 2021 Cessation of Paul David Talbot Willcox as a person with significant control on 2021-10-29

View Document

09/11/219 November 2021 Termination of appointment of Kevin Duncan Spry Grant-Dalton as a director on 2021-10-29

View Document

09/11/219 November 2021 Termination of appointment of Henrietta West as a director on 2021-10-29

View Document

09/11/219 November 2021 Termination of appointment of Jennifer Lucy Powell as a director on 2021-10-29

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

25/10/1925 October 2019 ADOPT ARTICLES 04/04/2019

View Document

24/10/1924 October 2019 30/05/19 STATEMENT OF CAPITAL GBP 2000.03

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 DIRECTOR APPOINTED MR DAVID HILARY POWELL

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID TALBOT WILLCOX / 28/12/2016

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER APRIL TALBOT-WILLCOX

View Document

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MS HENRIETTA WEST

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS JENNIFER LUCY POWELL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS JANE HODGSON

View Document

12/05/1712 May 2017 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 ADOPT ARTICLES 28/12/2016

View Document

26/01/1726 January 2017 ADOPT ARTICLES 28/12/2016

View Document

26/01/1726 January 2017 ADOPT ARTICLES 28/12/2016

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1720 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 985.45

View Document

20/01/1720 January 2017 28/12/16 STATEMENT OF CAPITAL GBP 2000.00

View Document

18/01/1718 January 2017 SUB-DIVISION 22/12/16

View Document

17/01/1717 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1628 December 2016 REDUCE ISSUED CAPITAL 23/12/2016

View Document

28/12/1628 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1628 December 2016 SOLVENCY STATEMENT DATED 15/12/16

View Document

28/12/1628 December 2016 28/12/16 STATEMENT OF CAPITAL GBP 805.85

View Document

28/12/1628 December 2016 STATEMENT BY DIRECTORS

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/154 December 2015 CURREXT FROM 31/12/2016 TO 31/03/2017

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