DGCC 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 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Notification of Saxon Group Limited as a person with significant control on 2025-03-07

View Document

09/04/259 April 2025 Change of details for Gregory Dyke as a person with significant control on 2025-03-07

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Termination of appointment of Neil Burgin as a director on 2024-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Change of details for Mr. Gregory Dyke as a person with significant control on 2022-04-06

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Anthony James Walters as a director on 2023-05-22

View Document

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

View Accounts

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

View Accounts

28/03/2228 March 2022 Termination of appointment of James Frank Waugh as a director on 2022-03-14

View Document

28/02/2228 February 2022 Registered office address changed from Windsor House Victoria Street Windsor Berkshire SL4 1EN to Mosborough Hall High Street Mosborough Sheffield S20 5EA on 2022-02-28

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031328110005

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVEN

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK WAUGH / 15/11/2010

View Document

17/11/1017 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN WEBB / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DYKE / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES WALTERS / 30/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK WAUGH / 30/11/2009

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 SECRETARY APPOINTED MRS CHRISTINE ANNE HIGGINS

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 � NC 2000000/4000000 26/02/07

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 8,SHEET STREET WINDSOR BERKSHIRE SL4 1BD

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 � NC 1000000/2000000 10/1

View Document

20/11/0320 November 2003 NC INC ALREADY ADJUSTED 10/11/03

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 � IC 893713/868713 12/04/02 � SR 25000@1=25000

View Document

11/03/0211 March 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/03/0211 March 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 AUDITOR'S RESIGNATION

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

08/06/968 June 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: ENSOR BYFIELD EQUITY COURT MILLBROOK ROAD EAST SOUTHAMPTON SO15 1RJ

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 � NC 100000/1000000 20/0

View Document

27/02/9627 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/02/96

View Document

27/02/9627 February 1996 NC INC ALREADY ADJUSTED 20/02/96

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 NC INC ALREADY ADJUSTED 23/01/96

View Document

15/02/9615 February 1996 � NC 1000/100000 23/01

View Document

15/02/9615 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/01/96

View Document

12/02/9612 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: G OFFICE CHANGED 12/02/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 COMPANY NAME CHANGED SPEEDYTOKEN LIMITED CERTIFICATE ISSUED ON 09/02/96

View Document

30/11/9530 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information