DG RESOURCES LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
28/03/2528 March 2025 | Appointment of Mr James Stout as a director on 2025-03-15 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
17/05/2417 May 2024 | Registered office address changed from 84 Lubbesthorpe Road Leicester LE3 2XE England to Blinkbox Business Complex Western Road Deal Kent CT14 6PJ on 2024-05-17 |
30/04/2430 April 2024 | Notification of Ranjeev Maunick as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Appointment of Mr Ranjeev Maunick as a director on 2024-04-30 |
30/04/2430 April 2024 | Cessation of Helen Marie Clauss as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Termination of appointment of Helen Marie Clauss as a director on 2024-04-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/10/2311 October 2023 | Micro company accounts made up to 2023-01-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE CLAUSS / 16/01/2020 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 86 LUBBESTHORPE ROAD LEICESTER LEICESTERSHIRE LE3 2XE ENGLAND |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MS HELEN MARIE CLAUSS / 16/01/2020 |
16/01/2016 January 2020 | Registered office address changed from , 86 Lubbesthorpe Road, Leicester, Leicestershire, LE3 2XE, England to Blinkbox Business Complex Western Road Deal Kent CT14 6PJ on 2020-01-16 |
13/01/2013 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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