DGD HOLDINGS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Statement of affairs

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Registered office address changed from Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL England to 126 New Walk Leicester LE1 7JA on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Amended total exemption full accounts made up to 2020-02-29

View Document

17/02/2517 February 2025 Amended total exemption full accounts made up to 2021-02-27

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

07/02/257 February 2025 Amended total exemption full accounts made up to 2023-07-31

View Document

07/02/257 February 2025 Amended total exemption full accounts made up to 2022-07-31

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-02-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Change of details for Mr David John Cordy as a person with significant control on 2019-02-15

View Document

28/02/2228 February 2022 Current accounting period shortened from 2021-02-28 to 2021-02-27

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

22/10/2122 October 2021 Termination of appointment of Jennifer Ann Priestley as a director on 2021-07-28

View Document

18/10/2118 October 2021 Change of details for Mr David John Cordy as a person with significant control on 2021-10-14

View Document

15/10/2115 October 2021 Director's details changed for Mr David John Cordy on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from 83 Friar Gate Derby DE1 1FL United Kingdom to Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr David John Cordy on 2021-10-14

View Document

14/10/2114 October 2021 Change of details for Mr David John Cordy as a person with significant control on 2021-10-14

View Document

04/08/214 August 2021 Appointment of Mrs Jennifer Ann Priestley as a director on 2021-07-28

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

15/04/2115 April 2021 29/02/20 UNAUDITED ABRIDGED

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/07/193 July 2019 CESSATION OF GREG HUTCHBY AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREG HUTCHBY

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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