DG8 DESIGN AND ENGINEERING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/07/2419 July 2024 Termination of appointment of Baudouin Pierre Henri Robert Huon as a director on 2024-07-17

View Document

19/07/2419 July 2024 Termination of appointment of Anders Schantz as a director on 2024-07-17

View Document

19/07/2419 July 2024 Appointment of Ms Viktoria Skantz as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Krisztina Kanaga as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Quentin Dejean as a director on 2024-07-18

View Document

05/07/245 July 2024 Director's details changed for Ms Chatherine Chardon on 2024-05-16

View Document

28/05/2428 May 2024 Appointment of Ms Chatherine Chardon as a director on 2024-05-16

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Appointment of Mr Baudouin Pierre Henri Robert Huon as a director on 2023-12-18

View Document

11/01/2411 January 2024 Appointment of Mr Anders Schantz as a director on 2024-01-02

View Document

11/01/2411 January 2024 Appointment of Ms Krisztina Kanaga as a director on 2023-12-18

View Document

11/01/2411 January 2024 Appointment of Mr Peter John Kingsland as a director on 2023-12-12

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/11/2323 November 2023 Appointment of Mr Quentin Dejean as a director on 2023-10-12

View Document

23/11/2323 November 2023 Termination of appointment of Magnus Friberg as a director on 2023-11-03

View Document

23/11/2323 November 2023 Termination of appointment of Tomas Olsson as a director on 2023-10-09

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2020-03-31

View Document

28/10/2128 October 2021 Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to C/O Icomera 2nd Floor Victory House Quayside Chatham Maritime Kent ME4 4QU on 2021-10-28

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVE PALMER

View Document

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

View Accounts

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR KARL-JOHAN HOLM

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR MAGNUS FRIBERG

View Document

16/12/1916 December 2019 31/03/19 AUDITED ABRIDGED

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER HUGHES

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HOPTROFF

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUGHES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR DAVE PALMER

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR KARL-JOHAN HOLM

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MAGNUS OLBIN

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORTIMER

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER HUGHES / 01/05/2019

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER HUGHES / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER HUGHES / 31/12/2017

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN MORTIMER / 24/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY DEVITT

View Document

16/09/1416 September 2014 SECRETARY APPOINTED JENNIFER HUGHES

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEVITT

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN HOPTROFF / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MS JENNIFER HUGHES

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MS JENNIFER HUGHES

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ADOPT ARTICLES 28/08/2012

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN HOPTROFF / 01/11/2009

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS STEPHEN DEVITT / 30/09/2011

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS STEPHEN DEVITT / 11/01/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN HOPTROFF / 11/01/2011

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANCIS STEPHEN DEVITT / 11/01/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MORTIMER / 11/01/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANCIS STEPHEN DEVITT / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS STEPHEN DEVITT / 26/09/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1110 March 2011 REDUCE ISSUED CAPITAL 23/02/2011

View Document

10/03/1110 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/119 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 69

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS STEPHEN DEVITT / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MORTIMER / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN HOPTROFF / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 21/04/08

View Document

28/04/0828 April 2008 GBP NC 1000/10000 21/04/2008

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION

View Document

28/04/0828 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0828 April 2008 ADOPT ARTICLES 21/04/2008

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR FB DIRECTOR LIMITED

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY FB SECRETARY LIMITED

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY FRANCIS STEPHEN DEVITT

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MARK ADRIAN HOPTROFF

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MICHAEL IAN MORTIMER

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED FB 58 LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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