DG RESOURCES LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr James Stout as a director on 2025-03-15

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Document

30/04/2430 April 2024 Notification of Ranjeev Maunick as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Ranjeev Maunick as a director on 2024-04-30

View Document

30/04/2430 April 2024 Cessation of Helen Marie Clauss as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Termination of appointment of Helen Marie Clauss as a director on 2024-04-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARIE CLAUSS / 16/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 86 LUBBESTHORPE ROAD LEICESTER LEICESTERSHIRE LE3 2XE ENGLAND

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MS HELEN MARIE CLAUSS / 16/01/2020

View Document

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

View Document

13/01/2013 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information