DCG CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Mr Daniel Gould as a person with significant control on 2025-06-24

View Document

25/06/2525 June 2025 Registered office address changed from Unit 2 Boxworks Hayes Way Bristol BS34 5BZ England to Future Space Uwe North Gate Bristol BS34 8RB on 2025-06-25

View Document

25/06/2525 June 2025 Director's details changed for Mr Daniel Gould on 2025-06-24

View Document

25/06/2525 June 2025 Director's details changed for Miss Alvis Danielle West on 2025-06-24

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

29/04/2529 April 2025 Change of details for Mr Daniel Gould as a person with significant control on 2025-04-10

View Document

28/04/2528 April 2025 Change of details for Mr Daniel Gould as a person with significant control on 2025-04-10

View Document

28/04/2528 April 2025 Director's details changed for Mr Daniel Gould on 2025-04-10

View Document

28/04/2528 April 2025 Director's details changed for Mr Daniel Gould on 2025-04-10

View Document

28/04/2528 April 2025 Director's details changed for Miss Alvis Danielle West on 2025-04-10

View Document

20/02/2520 February 2025 Registered office address changed from Knightwood Court Mead Road Bristol BS34 8PS England to Unit 2 Boxworks Hayes Way Bristol BS34 5BZ on 2025-02-20

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Daniel Gould on 2023-06-12

View Document

22/06/2322 June 2023 Change of details for Mr Daniel Gould as a person with significant control on 2023-06-12

View Document

19/06/2319 June 2023 Change of details for Mr Daniel Gould as a person with significant control on 2023-06-12

View Document

19/06/2319 June 2023 Director's details changed for Mr Daniel Gould on 2023-06-12

View Document

16/06/2316 June 2023 Change of details for Mr Daniel Gould as a person with significant control on 2022-10-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Daniel Gould on 2022-10-31

View Document

16/06/2316 June 2023 Director's details changed for Miss Alvis Danielle West on 2022-10-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MISS ALVIS DANIELLE WEST

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 13/05/18 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL GOULD / 08/12/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL GOULD / 08/12/2017

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GOULD / 08/12/2017

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GOULD / 08/12/2017

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED BESPOKE WEALTH LTD CERTIFICATE ISSUED ON 10/01/18

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 34 OAKDALE COURT DOWNEND BRISTOL BS16 6DU

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 8 BROMLEY HEATH ROAD BRISTOL BRISTOL BS16 6HU

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 CURREXT FROM 28/02/2014 TO 30/04/2014

View Document

03/10/133 October 2013 COMPANY NAME CHANGED GOULD INDEPENDENT FINANCIAL PLANNING LTD CERTIFICATE ISSUED ON 03/10/13

View Document

08/02/138 February 2013 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