DGD TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-18 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

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

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

22/10/2122 October 2021 Cessation of Freshvoice Ltd as a person with significant control on 2021-07-28

View Document

11/10/2111 October 2021 Change of details for Mr David John Cordy as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Registered office address changed from 83 Friar Gate Derby DE1 1FL United Kingdom to Flat 7 Heather House St John's Close Heather Coalville Leicestershire LE67 2QL on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr David John Cordy on 2021-10-07

View Document

29/07/2129 July 2021 Notification of Freshvoice Ltd as a person with significant control on 2021-07-28

View Document

29/07/2129 July 2021 Change of details for Mr David John Cordy as a person with significant control on 2021-07-28

View Document

20/04/2120 April 2021 29/02/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

04/08/204 August 2020 20/07/20 STATEMENT OF CAPITAL GBP 203

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CORDY / 22/02/2019

View Document

05/07/195 July 2019 CESSATION OF GREG HUTCHBY AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR GREG HUTCHBY

View Document

22/02/1922 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