DGEN NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 5 HAMPDEN HOUSE WARPSGROVE LANE CHALGROVE OXFORD OX44 7RW ENGLAND

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O RICHARD RILEY AND ASSOICATES LTD 7 HAMPDEN HOUSE WARPSGROVE LANE CHALGROVE OXFORD OX44 7RW

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 3RD FLOOR (ODI) 65 CLIFTON STREET LONDON EC2A 4JE UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY ANNA CLAYTON

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O GAVIN STARKS 4TH FLOOR 70-74 CITY ROAD LONDON LONDON EC1Y 4BJ ENGLAND

View Document

18/10/1218 October 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 16 WAPPING HIGH STREET HANS, HERMITAGE COMMUNITY MOORINGS LONDON E1W 1NG UNITED KINGDOM

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STARKS / 01/10/2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNA CLAYTON / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/07/098 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 1B LONDON WHARF WHARF PLACE LONDON E2 9BD

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 S-DIV

View Document

08/10/088 October 2008 SUB-DIVISION OF SHARES 18/08/2008

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MISS ANNA CLAYTON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY MOIRA STARKS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STARKS / 01/01/2008

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MOIRA STARKS / 29/03/2008

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 57C RAVENSCROFT STREET LONDON E2 7QG

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: FLAT 14 26 ENSIGN STREET LONDON E1 8JA

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/08/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED DGEN ENCAPSULATED LIMITED CERTIFICATE ISSUED ON 17/05/04

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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