DGP ASSET MANAGEMENT LTD

Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/01/231 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

01/10/211 October 2021 Resolutions

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

15/12/1815 December 2018 CESSATION OF ANGELA MARIA BRAVO AS A PSC

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DGP PROPERTY HOLDINGS LTD

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED DGP SUTTON LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

01/05/181 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 10000

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN FARADAY

View Document

08/01/168 January 2016 SECRETARY APPOINTED MS BELINDA CANDLIN

View Document

03/01/163 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY SULNOX ESCROW NOMINEES LTD

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR JOHN FARADAY

View Document

31/12/1331 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNGOLD NOMINEES LTD / 15/09/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/12/1130 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNGOLD NOMINEES LTD / 20/12/2011

View Document

21/09/1121 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY ALISTER WILSON

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 CORPORATE SECRETARY APPOINTED SUNGOLD NOMINEES LTD

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISTER WILSON / 30/01/2010

View Document

31/01/1031 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA BRAVO / 30/01/2010

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM SUITE 4 1ST FLOOR 4 MORIE STREET WANDSWORTH LONDON SW18 1SL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANELA BRAVO / 24/07/2008

View Document

31/03/0831 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 COMPANY NAME CHANGED DGP SOLIHULL LIMITED CERTIFICATE ISSUED ON 31/08/06

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: SUITE 46 SECOND FLOOR ARGYLL HOUSE ALL SAINTS PASSAGE WANDSWORTH SW18 1EP

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 1ST FLOOR 146 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 9TR

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: BELGRAVIA ENTERTAINMENTS 1ST FLOOR 146 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 9TR

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/12/0423 December 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