DPGF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Director's details changed for Mr Gregor James Forrester on 2025-03-06

View Document

04/02/254 February 2025 Registered office address changed from C/O Gregor Forrester 7 Devanha Crescent Aberdeen AB11 7WB to 23 Woodburn Crescent Aberdeen AB15 8JX on 2025-02-04

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

23/11/2123 November 2021 Change of details for Mr David John Penny as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Gregor James Forrester as a person with significant control on 2021-11-23

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 ARTICLES OF ASSOCIATION

View Document

22/04/1622 April 2016 15/04/2016

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PENNY / 04/11/2015

View Document

16/10/1516 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4605690007

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 60000

View Document

26/11/1426 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL COWIE

View Document

29/10/1429 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O PRINTAGRAPH HILLVIEW ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3HB SCOTLAND

View Document

11/09/1411 September 2014 CHANGE OF NAME 10/09/2014

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED JASMINE HOLDINGS (ABERDEEN) LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4605690004

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4605690005

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4605690006

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4605690002

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4605690003

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4605690001

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED INTERCEDE SCOTCO NO. 4 LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 CHANGE OF NAME 10/10/2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR DANIEL DUNCAN COWIE

View Document

14/10/1314 October 2013 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK FOWLIE

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 6 QUEENS ROAD ABERDEEN AB15 4ZT SCOTLAND

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR DAVID JOHN PENNY

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR GREGOR JAMES FORRESTER

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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