DK GRAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | |
| 12/11/2512 November 2025 New | |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with updates |
| 19/05/2519 May 2025 | Director's details changed for Miss Kate Sarah Edwards on 2025-05-16 |
| 19/05/2519 May 2025 | Director's details changed for Diego Lorenzo Libero Colantoni on 2025-05-16 |
| 19/05/2519 May 2025 | Change of details for Mr Diego Lorenzo Libero Colantoni as a person with significant control on 2025-05-16 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/08/2413 August 2024 | Resolutions |
| 13/08/2413 August 2024 | Particulars of variation of rights attached to shares |
| 13/08/2413 August 2024 | Change of share class name or designation |
| 13/08/2413 August 2024 | Memorandum and Articles of Association |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 24/05/2324 May 2023 | Change of details for Mr Diego Lorenzo Libero Colantoni as a person with significant control on 2023-05-19 |
| 24/05/2324 May 2023 | Director's details changed for Miss Kate Sarah Edwards on 2023-05-19 |
| 24/05/2324 May 2023 | Change of details for Miss Kate Sarah Edwards as a person with significant control on 2023-05-19 |
| 24/05/2324 May 2023 | Director's details changed for Diego Lorenzo Libero Colantoni on 2023-05-19 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-16 with updates |
| 24/05/2324 May 2023 | Registered office address changed from Unit 5, Estune Industrial Park Wild Country Lane Long Ashton Bristol BS41 9FH United Kingdom to The Chapel Riverside Burrowbridge Bridgwater Somerset TA7 0RE on 2023-05-24 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MISS KATE SARAH EDWARDS / 01/04/2018 |
| 17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIEGO LORENZO LIBERO COLANTONI |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 02/05/192 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
| 03/04/183 April 2018 | DIRECTOR APPOINTED DIEGO LORENZO LIBERO COLANTONI |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM HOUSE OF YVE (CUBITT) FIRST FLOOR, CLIFTON ARCADE BOYCE'S AVENUE BRISTOL BS8 4AA |
| 14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
| 13/09/1613 September 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 16/08/1616 August 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/11/1524 November 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
| 15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE SARAH EDWARDS / 16/05/2015 |
| 15/06/1515 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/06/1420 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/08/137 August 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/02/1312 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
| 06/06/126 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE SARAH EDWARDS / 01/09/2011 |
| 26/09/1126 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DENIS GEOGHEGAN |
| 16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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