THE D&G PORTFOLIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/03/2419 March 2024 | Change of details for Mrs Gemma Louise James as a person with significant control on 2024-03-19 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
05/02/245 February 2024 | Director's details changed for Mrs Gemma Louise James on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Mr David Ian James on 2024-02-05 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
13/02/2313 February 2023 | Director's details changed for Mrs Gemma Louise James on 2023-02-13 |
13/02/2313 February 2023 | Director's details changed for Mr David Ian James on 2023-02-13 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/02/214 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
25/01/1725 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
18/11/1618 November 2016 | PREVEXT FROM 28/02/2016 TO 30/04/2016 |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/02/1623 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM COUNTYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6DW ENGLAND |
14/02/1314 February 2013 | 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