DIGITAL COMMUNICATION GROUP LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Registered office address changed from 65 Chasewood Park Sudbury Hill Harrow HA1 3YR England to 104 College Road Vyman House Harrow HA1 1BQ on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM FLAT 246 55 GREAT EASTERN ROAD LONDON E15 1DU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 3RD FLOOR, VYMAN HOUSE COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 23 CURTAIN ROAD LONDON EC2A 3LT ENGLAND

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SLEVIN

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM HELMONT HOUSE CHURCHILL WAY CARDIFF CF10 2HE UNITED KINGDOM

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM ABDULKADER BAKHRANI

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ABDULKADER MOHAMED EBRAHIM BAKHRANI / 10/04/2018

View Document

11/04/1811 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR PETER PAUL SLEVIN

View Document

05/04/185 April 2018 COMPANY NAME CHANGED DIGITAL COMMUNICATIONS GROUP LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

26/03/1826 March 2018 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